SIMCOE (Barrie) LRO #51

PLAN SERIES INVENTORY

AND PREFIX CODES

YEAR PLAN #

PREFIX PLAN TYPE

From To From To

RD REFERENCE PLANS Sep 08, 1964 Sep 24, 1968 1 585

R REFERENCE PLANS Sep 24, 1968 Dec 30, 1970 586 1174

51R REFERENCE PLANS Jan 05, 1971 current 1175 current

REFERENCE PLANS

40R Dec 9, 1965 Dec 2, 1974 2 2079

(Registry) Mara/Rama

REFERENCE PLANS (LT)

WR Dec 9, 1965 Dec 2, 1974 2 2079

Mara/Rama

M LAND TITLES SUBDIVISION PLANS

51M LAND TITLES SUBDIVISION PLANS

D D-PLANS (Land Titles)

SCP SIMCOE CONDOMINIUM PLANS

51BA BA-PLANS

CTA CTA PLANS

TCP TCP PLANS (Trans Canada Pipeline)

MISC MISCELLANEOUS

HPL HIGHWAY PLANS - Mara/Rama

51H HIGHWAY PLANS

51C CUSTODY PLANS

PL REGISTRY REGISTERED PLANS (includes Subdivision Plans, Judge’s Plans, RCP’s

and Inspector’s Plans)

Exceptions:

Prefix Plan # Suffix Duplicate Plans

PLNOT 68 PL 68 NOTTAWASAGA

PLESSA 68 PL 68 ESSA

PLALN 216 PL 216 INNISFIL

PLMED 216 PL 216 MEDONTE

PLORO 217 PL 217 ORO

PLSOR 217 PL 217 SOUTH ORILLIA

PLTEC 277 PL 277 TECUMSETH

PLTHN 277 PL 277 ESSA

PLTAY 464 PL 464 TAY

Page 1

SIMCOE (Barrie) LRO #51

PLFLOS 464 PL 464 FLOS PLMAR 15 PL 15 MARA PLMAR 25 PL 25 MARA PLRAM 56 PL 56 RAMA PLMAR 107 PL 107 MARA PLMAR 114 PL 114 MARA PLMAR 127 PL 127 MARA PLMAR 132 PL 132 MARA PLMAR 143 PL 143 MARA PLMAR 152 PL 152 MARA PLMAR 169 PL 169 MARA PLMAR 171 PL 171 MARA PLMAR 181 PL 181 MARA PLMAR 182 PL 182 MARA PLRAM 191 PL 191 RAMA PLMAR 203 PL 203 MARA PLRAM 224 PL 224 RAMA PLRAM 234 PL 234 RAMA PLRAM 238 PL 238 RAMA PLMAR 242 PL 242 MARA PLMAR 254 PL 254 MARA PLMAR 255 PL 255 MARA PLRAM 262 PL 262 RAMA PLMAR 264 PL 264 MARA PLRAM 269 PL 269 RAMA PLRAM 295 PL 295 RAMA PLRAM 327 PL 327 RAMA PLMAR 336 PL 336 MARA PLMAR 338 PL 338 MARA PLRAM 341 PL 341 RAMA PLMAR 347 PL 347 MARA PLMAR 348 PL 348 MARA PLMAR 351 PL 351 MARA PLMAR 354 PL 354 MARA PLMAR 356 PL 356 MARA PLRAM 375 PL 375 RAMA

Page 2 SIMCOE (Barrie) LRO #51

PLMAR 376 PL 376 MARA PLMAR 379 PL 379 MARA PLMAR 384 PL 384 MARA PLRAM 387 PL 387 RAMA PLMAR 393 PL 393 MARA PLRAM 394 PL 394 RAMA PLMAR 400 PL 400 MARA PLMAR 409 PL 409 MARA PLMAR 416 PL 416 MARA PLMAR 438 PL 438 MARA PLMAR 444 PL 444 MARA PLRAM 458 PL 458 RAMA PLMAR 472 PL 472 MARA PLRAM 514 PL 514 RAMA PLMAR 515 PL 515 MARA PLMAR 517 PL 517 MARA PLMAR 522 PL 222 MARA PLMAR 533 PL 533 MARA PLMAR 556 PL 556 MARA PLMAR 655 PL 655 MARA PLMAR 680 PL 680 MARA PLRAM 681 PL 681 RAMA PLMAR 687 PL 687 MARA PLMAR 694 PL 694 MARA PLMAR 704 PL 704 MARA PLRAM 714 PL 714 RAMA PLRAM 721 PL 721 RAMA PLMAR 723 PL 723 MARA PLMAR 726 PL 726 MARA PLMAR 731 PL 731 MARA PLMAR 740 PL 740 MARA PLMAR 754 PL 754 MARA PLRAM 807 PL 807 RAMA PLRAM 852 PL 852 RAMA PLMAR 853 PL 853 MARA PLRAM 854 PL 854 RAMA

Page 3 SIMCOE (Barrie) LRO #51

PLMAR 855 PL 855 MARA

PLMAR 858 PL 858 MARA

PLRAM 869 PL 869 RAMA

PLRAM 872 PL 872 RAMA

PLMAR 874 PL 874 MARA

PLMAR 882 PL 882 MARA

PLRAM 906 PL 906 RAMA

PLMAR 907 PL 907 MARA

PLRAM 948 PL 948 RAMA

PLMAR 1004 PL 1004 MARA

PLMAR 1006 PL 1006 MARA

PLMAR 1012 PL 1012 MARA

PLT 2108 PL T2108 RAMA

40M 1 PL M1 MARA

40M 2 PL M2 MARA

A

PL 582 PL 582A MIDLAND; MIDLAND

A

RD 51 RD51A PENETANGUISHENE

B

RD 51 RD51B SEVERN

Note: Only enter required prefix indicated. Do not add “PL” in addition to prefix noted above.

Note: This list may not contain up to date information and is printed as a Help Guide only. For further assistance, please contact the appropriate registry office.

Updated: May 13th, 2021

Plan PREFIX Type of Date Description (underlying geographics) No. TO INDEX Plan S=surveyed, (include BOARD M=Land R=registered additional PLANS Titles number if Subdivision plan was (MBP) R=Registry renumber Subdivision ed) C=Compiled T=Townplot/ Village Site O=Other

C = June 22, 1 MBP1 R 1982 Kempenfelt, Barrie R = Nov, 2 MBP2 R 1846 Barrie S = May 30, 3 MBP3 R 1833 Sunnydale R = Nov, 4 MBP4 R 1846 Sunnydale R = Nov, 5 MBP5 R 1846 Amsterdam, Barrie R = Aug. 1, 5A MBP5A R 1857 Innifil, Barrie Station R = Dec. 6 MBP6 R 1846 Barrie C = May 15, 7 MBP7 R 1972 Hythe R = Dec. 8 MBP8 R 1846 Orillia R = Dec. 9 MBP9 R 1846 Penetanguishene C = May 15, East PT, Broken Lot 24, Concession 15, Township of 10 MBP10 R 1972 Tecumseth 11 MBP11 R Town Plot Bradford 12 MBP12 R Orillia S= 9th April, 13 MBP13 R 1851 Plan of building lts Pt lot 22, Concession 4, Vespra S=10th Nov, Town Lots, Bradford, Pt of Lot 16, Concession 7, 14 MBP14 R 1852 Township of West Gwillimbury Pt Broken Lot 26, Concession 5, Broken Lot 26, 15 MBP15 R Concession 6, Township of Vespra S=June 23, Building Lots at Collingwood, Terminus of Northern 16 MBP16 R 1853 Railroad, Towship of Nottawasaga 17 MBP17 R S= 1852 Lot XXIII, Concession V, Vespra 18 MBP18 R Barrie Plan of Park Lts West 1/2 Lot 21, Concession 4, 19 MBP19 R Township of Vespra Plan of Park Lots Vicinity of Allendale The property R= of Charles Thompson Esq. laid out on the westerly September half of Lot number six in the Fourteenth Concession 20 MBP20 R 5th, 1853 of Township of Innisfil R= 3 Sept. Easterly Part of the North Half Lot 7, Concession 13, 21 MBP21 R 1853 Township of Innisfill 22 MBP22 R S= 1853 Part Lot 25, Concession 5, Vespra R= April 23 MBP23 R 1854 Extension of TownPlot of Bradford R= May 15, Plan of Town Lots of Town of Lefroy, Huron 24 MBP24 R 1972 Railroad Lot 21, North half Concession 3, Innisfil Building Lots in Barrie North Part of Lot 26, 25 MBP25 R Concession 5, Vespra 27 MBP27 R R = 1854 The Perry Estate 29 MBP29 R S=1853 Building Lots North Half of Lot 7, Concession 4, 30 MBP30 R Township of Innisfill S= Nov. 22, 1854 R= Town lots on Part of West Half of Lot 23 and Part of Feb. 23, West Half Lot 24, Concession IV, Township of 31 MBP31 R 1855 Vespra R= 11 April, Building lots at Cook's Farm, Easterly Broken Front 32 MBP32 R 1855 of Lot 1, Concession 11, Township of Essa R= 16th, 33 MBP33 R Aug. 1855 Plan of Port Powell, Township of Tay R= Aug. 24, Plan of Town Lots Laid out at the Barrie Railway 34 MBP34 R 1855 Station, Barrie R= Nov. 5th, Plan of Lots owned by Messrs Kelton and Patton , 35 MBP35 R 1855 Village of Orillia R= Feb. Plan of the Eastern part of the Town plot of 36 MBP36 R 1856 Penetanguishene R= Feb. Plan of the Western Part of the Town plot of 37 MBP37 R 1856 Penetanguishene, Sudbury Scale of 4 Chains to an Inch Crown Lands 37A MBP37A R R= Feb 1856 Office Toronto Feb. 1856 S= March 1855 R= March 26th, Part of Lot 44, 9th Concession, Township of 38 MBP38 R 1856 Nottawasaga S= October 1855 R= May 7th, 39 MBP39 R 1856 Plan of the Property of G Jackson Esq. Collingwood R = Juen Plan of Allendale Thos. Milburn's Property N1/2 of 40 MBP40 R 27th, 1856 Lot 9, XIV Concession of Innisfil S= July 7th, 1856 R= July 41 MBP41 R 9, 1856 East Half of Lot 1 - 12th Concession, Tay S= April 1856 R= Aug South half of lot 47, XI Concession, Township of 42 MBP42 R 7th, 1856 Nottawasaga S=January 31, 1856 R=August South half of lot 40 in the Tenth Concession, 43 MBP43 R 12, 1856 Township of Nottawasaga S=January 31, 1856 R=August South half of lot 40 in the Tenth Concession, 43 MBP43C R 12, 1856 Township of Nottawasaga S=July 30, 1856 Plan of building lots at Collingwood, the terminus of R=August Ontario Simcoe and Huron Railway -southeast 44 MBP44 R 11, 1856 corner of Lot 40 Concession 11, Nottawasaga S=June 14, 1856 R=Septemb Part of Collingwood, being lots laid out upon Lot 42 45 MBP45 R er 1, 1856 in the IX Concession, Township of Nottawasaga S=October 1, 1856 R=October Plan of Park Lots upon Part West Half Lot 9, 46 MBP46 R 2, 1856 Concession 4, South Orillia S=October 10, 1856 Plan of Building lots in the Town of Collingwood, R=October being subdivision of South Half of Lot 44 in the 47 MBP47 R 13, 1856 Township of Nottawasaga S=April 6, 1856 R=October North Half of Lot 42 in the 8th Concession, 48 MBP48 R 21, 1856 Township of Nottawasaga S=June 4, Southerly limits of Lot 15, Concession 7, West 49 MBP49 R 1852 Gwillimbury R=Novembe 50 MBP50 R r 4, 1856 Park Lots - Barrie S=May 6, 1856 R=January Lot 9, 10, 11, 12, 19, 20 South of of Lot 40, 51 MBP51 R 23, 1857 Concession 10, township of Nottawasaga R=February Plan of Reverend Townley's Lots Lot 36, 8th 52 MBP52I R 24, 1857 Concession, township of Nottawasaga Plan of Mr. Townley's Lots Lot 36, 8th Concession, 52 MBP52II R township of Nottawasaga S=March 3, 1857 R=March Building Lots at Collingwood, Part Lot 46, 11th 53 MBP53 R 10, 1857 Concession, Nottawasaga 1857 S= September 15, 1856 R=March Plan of Property for Messrs McMaster Patterson 55 MBP55 R 24, 1857 Hamilton and Robson at Collingwood S= 14th Plan of Building Lots Part of Lot 15, Concession VII, October, West Gwillimbury (The Property of William 56 MBP56 R 1856 Hawkins) Park and Town Lots laid out on Lot 30 in the Third, R= 24th and 29 in the Second Concession of the Township 57 MBP57 R April, 1857 of Essa for J. B. Curtis Esquire Town Lots, Surveyed and laid out on Lot Number 9, R= 24th in the Fifth Concession of South Orillia for Allan 58 MBP58 R April, 1857 Gardener, ESQ., Properties for J.H. Richardson & H. Wittrock, being a subdivision of lots 63,64, 67 & 68 made upon th S= April South Half of Lot 40 in the 10th Concession of 59 MBP59 R 1857 Nottawasaga S= September 18th, 1857 R= Plan of Wesleyan Methodist Church Burial Ground September being Lots 1,2,3 & 4, S. Eugenia St. Berczy Block, 60 MBP60 R 18th, 1857` Town of Barrie S= July 16th, 1857 R= Plan of Village Lots in Coldwater Part Lot 22, October Concession 12, Township of Medonte, County of 61 MBP61 R 12th, 1857 Simcoe S= January 1858 R= 6th Duntroon North West quarter of Lot No. 24 in the 62 MBP62 R April, 1858 8th Concession of Nottawasaga S= March Plan of Village Lots laid out upon E 1/2 of Lot No. 9 1858 R= in dthe 4th Concession of The Township & Village of 21st April, Orillia in the County of Simcoe The Property of 63 MBP63 R 1858 Gerald Alley Esq., R= 10th Plan of Park Lots laid out for the Proprietor Mr. August, John Armstrong Park Lot No 7 Pt. I in the 1st 64 MBP64 R 1858 Concession of Innisfil in the County of Simcoe R= 19th August, Plan of the Village of Alliston The Property of Geo 65 MBP65 R 1858 Fletcher in the Township of Tecumseth S= 1857 R= 1st Plan of Village Lots in Thornton laid out upon the November, East Part of Lot No. 16 in the 11th Concession of 66 MBP66 R 1858 the Township of Essa in the County of Simcoe R= 20th Plan of Park Lots Lot 6, concession 12, and Lot 6, November, Concession 13, Township of Innisfil County of 67 MBP67 R 1858 Simcoe Plan of Village Lots at the Essa Station laid out upoin the East Part of Lot 30 in the 5th Concession 68 MBP68I R S= 1856 of Essa belong to James Magee Esq. R= 18th December, Plan of Town & Park Lots being Lot 24, Concession 68 MBP68II R 1858 2, Township of Nottawasaga, County of Simcoe S= 18th Plan of Pensioners 40 Acre Lots being Subdivision of February, Part of the Ordance Lands near Penetanguishene in 69 MBP69 R 1859 the Township of Tay Plan of Pensioners 3 Acre Lots being Subdivision of S= February Part of the Ordance land near Penetanguishene in 70 MBP70 R 18th, 1859 the Township of Tay Park Lots, Laid out on Lot Number Twenty-Four in S= 20th the First Concession of Nottawasaga, for Gideon 71 MBP71 R March, 1859 Phillips, Esquire S= March 1859 R= Plan of the Village of Warrington laid out on Part of 27th April Lots 22 & 23 in the 1st Concession of Nottawasaga, 72 MBP72 R 1859 County of Simcoe Plan for W. W. Smith being made upoon the Lots 43 S= & 44 in the 9th Concession, Nottawasaga in the October185 Years 1853,1854 & 1855, This Survey Forms Part of 73 MBP73 R 5 Collingwood Map of the Village of Marchmount laid out upon W. R= May 20, 1/2 of Lot. No 2 in 1st Concession of the Township 74 MBP74 R 1859 of Orillia N.D. the Property of S.P. Powley ESQ. R= 6th Town Lots in the Village of Thornton laid out on Lot August, number One in the Seventh Concession of Innisfil 75 MBP75 R 1859 for Mr. Aaron Walker S= 1847 R= 7th Plan Shewing the Subdivision of the South Half of October, Lot No 1 in the First Concession of the Township of 76 MBP76 R 1859 Innisfil, County of Simcoe S= 4 Nov., 1858 R= 8th Plan of Park Lots in the Village of Bradford November composed of Part of lot # 15 Concession 7 West 77 MBP77 R A.D. 1859 Gwillimbury The Property of William Hanks R= January Town Lots, in the Town of Barrie, The Property of 78 MBP78 R 1, 1860 The Hon ble James Patton R= 19 January Plan of MacVille on the Wye laid out for Angus 79 MBP79 R 1860 Grant Esq. on Lot 94 in the 1st Concession of Tiny S=Septembe r 18, 1856 R= July 30, Map of Keenansville, Lots 13 & 14 in the 7th 80 MBP80 R 1860 Concession, Adjala Pensioners 40 Acre Lots, subdivision of part of the R= October Ordnance Lands near Penetanguishene, Township 81 MBP81 R 22, 1860 of Tay R= October 82 MBP82 R 6, 1860 Pensioners 3 acre Lots Near Penetanguishene R=May 25, 83 MBP83 R 1972 Park Lots Penetanguishene R= 4th January, Lot No 9, North of Dunlop St. Part of the Town of 85 MBP85 R 1962 Barrie, County of Simcoe S=July 26, 1861 R=January South Bowmore on Part of Lot XXV, Concession VIII, 86 MBP86 R 10, 1862 Nottawasaga S=July 14, 1853 R=March Villa Lots on Lot 111, First Concession Township of 87 MBP87 R 26, 1862 Tay Adjoining Penetanguishene Map of the Village of Creemore laid out upon part S=1861 of Lots 9 and 8 in the fourth and fifth Concessions R=July 9, of the Township of Nottawasaga, the property of E. 88 MBP88 R 1862 Webster Esquire Map of Village Lots in Cookstown laid out upon Part of Lot no 1 in 1st Concession Innifsfil The Property 90 MBP90 R of Jas Summers Esq. R=14 Craighurst 1859 Lot 41 on the 1st Concession of February, Medonte map of Town Lots laid out on the 91 MBP91 R 1863 aforesaid lot S= 31st December, 1856 R= 26th Singhamption on the Mad River as Laid out on Lot February, No 18, 12 Concession Nottawasaga The Property of 92 MBP92 R 1863 C.R Sing & Josiah Sing 31st Oct. 1856 Plan of Hawkstone In and Upon Part of the West R= 22nd Half of Lot No. 23 and Part of Broken Lot No. 24 in 93 MBP93 R July, 1865 the 12th Concession of the Township of Oro S= Plan of North East Part ofWest half of 23 in the 4th September Concession of Vespra as surveyed by Henry 5, 1863 R= Creswick ESQ. P.L.S. for The Proprietor Henry September Rammel Alvis Boys ESQ. This Fifth day of September 94 MBP94 R 7, 1863 1863. Part of the Town Plot of Collingwood laid out on R= 29th the North Half of Lot Forty Three in the Eight December Concessions of the Township of Nottawasaga in the 95 MBP95 R 1863 County of Simcoe S=February 29th, 1864 Plan of Bell Ewart Lake Simcoe The Town Plot is R= 29th Laid out on Parts of Lots 23, 24 and 25 in the 4th 96 MBP96 R March, 1864 Concession of the Township of Innisfil. C.W Plan of Village and Park Lots laid out at Marville-on- the-Wye, Penetanguishene Road, situate on the East Halves of Lots Nos. 93 and 94, 1st Concession R= 27 July, W.P.R. Township of Tiny, County of Simcoe, C.W. 97 MBP97 R 1864 1864 Map of North 1/2 Lot #16 in 11th Concession of Innisfil as divided among the Heirs of the Late John 98 MBP98 R Pratt 20 August 1864 R= 19th Map of Village Lots for Cookstown laid outupon Lot October, No. 1 in the 15th Concession of the Township of W. 99 MBP99 R 1864 Gwillimbury the propertyof Mr. Jon Hamilton Map of Village Lots in the Village of Lefroy altering the original survey of that Part of the Village of Lefroy laid out upon the N: 1/2 of Lot No 21 in 3rd R= 3rd concession of the Towhsip of Innisfill by G. December McPhilips P.L.S. at the request of John Goodfellow 100 MBP100 R 1864 Esq. R= 25th September, Plan of Subdivisions of The East Half of Lot 115, 101 MBP101 R 1865 Concession 1, in the Township of Tay R= 14th Plan of that Part of Village of Stayner situate on the November, South-East 1/4 of Lot No. 25 in the 2nd Concession 102 MBP102 R 1865 Township of Nottawasaga, County of Simcoe Plan of the Re-survey of Part of The Village of Stayner known as The Garibaldi TownPlot situate R= 14 on Lots Nos 24 and 25, Conceesion 3, Township of November, Nottawasaga, County of Simcoe, C.W. as laid out by 103 MBP103 R 1865 - H.Creswicke Jr. P.L.S. for - T. A. Stayner Esq.

MBP104U S= June Plan of St. Thomas Church Cemetery Lots - 1 & 2, 104 N R 30th, 1930 Registered Plan 104, Simcoe County Plan as no laid out and surveyed by me at the R= 20th request of Edqard G. O'Brien Esquire the Original December, Owner, on Broken Lots No 1 and No 2 on the 2nd 104 MBP104 R 1865 Range of the Township of Oro Plan of Building Lots in the Village of Bradford The R= March 1, Property of the Late John Ryan ESQ. 1863 Block B 105 MBP105 R 1866 Subdivision Wilson Stoddard's Additional Survey of Bradford on 106 MBP106 R P Lot 16 in 7th Concession West Gwillimbury S= 9 June, 1866 R= Subdivision of Lot No 26 South of Main St., Village 12th June, of Stayner, Township of Nottawasaga as laid out by 107 MBP107 R 1866 Charles Univins P.L.S. S= 1866 R= Map of Roe's Block in the Town of Barrie Park Lots July 28th, Laid out upon S.E. 1/4 Lot 23 in 4th concession of 108 MBP108 R 1866 Vespra Surveyed by W. Sanders P.L.S. 1866 R=Septemb 110 MBP110 R er 6, 1866 Town plot of Sudbury, township of Nottawasaga R=Septemb Copy of plan of 5 acres Lots laid out upon Lot 25 in 111 MBP111I R er 21, 1866 the 8 and 9 Concessions of Nottawasaga R=Septemb Copy of plan of 5 acres Lots laid out upon Lot 25 in MBP111II R er 21, 1866 the 8 and 9 Concessions of Nottawasaga R=Septemb Park Lots North of Napier and Steele Streets in the 112 MBP112 R er 11, 1866 Town of Barri S=June 1866 R=October Map of Part of the Town of Barrie being Part of 113 MBP113 R 30, 1866 Betridge Estate Plan of Bingham Block adjoining the Town of Barrie, being West Half of Lot 22 in the Fourth Concession 114 MBP114 R S=June 1866 of the Township of Vespra Map of Edgar Block in the Town of Barrie being the East part of Lot 24, in the Fifth Concession, Town of 115 MBP115 R S=June 1866 Vespra Map of the Village of New Lowell laid out upon Lot R=Novembe 10 in the Fourth Concession, Township of 116 MBP116I R r 15, 1866 Sunnidale. Property of Messers Jacques Hay & Co. R=Novembe Plan of Village Lots laid out upon Lot 10, Fourth 116 MBP116II R r 15, 1866 Concession of the township of Sunnidale

R=Novembe 117 MBP117 R r 16, 1866 Plan of Part of the Village of Bradford S=Decembe r 8, 1866 Plan of Town Lots laid out at the request of henry R=Decembe Grose of the Township of Innisfil, of Lots 21 & 22, 118 MBP118 R r 13, 1866 Fourth Concession of Innisfil S=February 6, 1867 Plan of Part of the Village of Thornton laid out on R=February number 16, in the 11th Concession of Essa, the 119 MBP119 R 8, 1867 property of Will M. Stodders Esq. S=June 6, Plan of Subdivision of the South Half of Lot 41 in 1867 the 9th Concession, Nottawasaga within the limits R=June 20, of the Town of Collingwood, property of Mrs. 120 MBP120 R 1867 Gibbard Amended Plan of the East Half of Lot 23 in the 5th Concession of the Township of Vespra (Part of the town of Barrie) as altered from the Plan of Wm. S=May 17, Gibbard P.L.S. for Dalton McCarthy the younger, 121 MBP121 R 1867 and Archibald Thompson Esq. S=June 13, Plan of part of the Village of Alliston, laid out on Lot 1867 R=July 1, 15th Concession XV Concession, Tecumseth for 122 MBP122 R 5, 1867 Charles Coven

R=July 5, 122A MBP122A R 1893 Concession 7

MBP122A R=July 5, Plan of the Town of Bradford Subdivisions thereof. 122A B R 1893 1870

S=July 5, 122A #1 MBP122AI R 1893

MBP122AI 122A #2 I R MBP122AI 122A #3 II R 1870 Plan of Town of Bradford and Subdivisions thereof

MBP122AI 122A #4 V R R= 16th November, A Map of Part of The Village of Gilford West 123 MBP123 R 1867 Gwillimbury in the County of Simcoe R= December 124 MBP124 R 12th, 1867 Part of the Town of Barrie in the County of Simcoe S= July 28th, 1866 R= March 20th, Village of Loretto on Lot No. 15 in the 5th and 6th 125 MBP125 R 1868 Concessions, Township of Adjala S= February Plan of Subdivision on South East Quarter on Lot # 21, 1868 R= X Concession VIII, Towhship of Tecumseth the 126 MBP126 R May 8, 1868 Property of D.A. Jones ESQ., 1868 R= July 24th, Plan of Part of the Village of Alliston laid out for 127 MBP127 R 1868 John Fletcher by Edwond Seager P.L.S. Plan of Village Lots in Brendwood laid out upon S= June South half of South half of Lot No. 25 (E of R) in 1868 R= July Second Concession of the Township of Sunnidale 128 MBP128 R 9th 1868 The Property of Andrew Auger S= June 30 1868 R= August 21, Map of Mullholland's Block formerly Rose's Block 129 MBP129 R 1868 North of Elizabeth Street in the Town of Barrie Map of Part of the Village of Brentwood laid out upon the North Half of South half of Lot No. 25 ( E R= of the Road) in the 2nd Concession of the Township December of Sunnidale The Property of Auger (wife of Mr. 130 MBP130 R 9th, 1868 Lewis Auger) Map of Lots in the Village of Craigvale laid out upon Lot No. 17 in 10th concession of Innisfil by W. 131 MBP131 R Sanders P.L.S. S= April 5th, 1869 R= 13 plan of the Village of Coulson Part of East Half of 132 MBP132 R April, 1869 Lot No. III Concession VII Medonte

Plan of Part of the Village of Orillia Property of Allen 133 MBP133 R Gardner S= April 19th, 1869 Plan of the Village of Stayner laid out upon Lots 24 R= May & 25 concession 3, Township of Nottawasaga by T. 134 MBP134 R 15th, 1869 A. Stayner ESQ. S= 1869 R= 11 June, Plan of Building and Park Lots in the Town of Barrie 135 MBP135 R 1869 1869 S=May 1869 Plan of the Northern Railway Grounds in the Village R= 9th July, of Angus situate on Lot 30 in the 3rd Concession of 136 MBP136 R 1896 the Township of Essa, County of Simcoe R= 15th October, Plan of Part of Village of Orillia Property of Goldwin 137 MBP137 R 1869 Smith Esquire

Shows H Berry J. Kendrick, Mr Patterson to 138 (1) MBP138I R Sunnidale Station see 138 (2) Map of Creemore as laid out Jany 1869 for P. Low S= Jany, Esq. supplimentary to a map made in 1862 upon 1869 R= Lots 8 & 9 in IV & 8 & 9 in Vth Concessions of Nov. 10th, Nottawasaga for E. Webster drawn by W. Sanders 138 (2) MBP138II R 1869 P.L.S. Barrie Jany 1869 This is blank on both sides there is some tape on 138 MBP138 R the board but not sketch etc Plan of Park & Town Lots Northof Wellington Street in the Town of Barrie, (Being Part of the West R= 11th Halves of Lots # 22 & 23 on the 4th concession November, Vespra) The Property of D'Alton McCarthy, Esq. Jr., 139 MBP139 R 1869 and H.R.A. Boys, Esq., RESPECTIVELY Amended Plan of Part of the East half of No. 21 on R= 20th the 4th Concession of Innissfill as altered and November, added to the Plan of Henry Creswicke P.L.S. for 140 MBP140 R 1869 Henry Grosse S= June 22, 1869 R= 8th December, The Hutchinson Estate including the Late Village of 141 MBP141 R 1869 Sunnidale S= February Map of a Part of The Village of Ballycroy being 21, 1870 R= composed of a Part of the West 1/2 of Lot No. 1 in 20 January the 6th Concession Township of Adjala being the 142 MBP142 R 1870 Estate of Mr. John McClelland Plan South Half Lot XLIII, VIII Concession R= 19 May Nottawasaga laid out for Messrs. Moberly & 144 MBP144 R 1870 Gamon by J. Lestock Reid, P.L.S. S= May 11, 1870 R= 23rd may Village of Hillsdale on Lot 55, Concession 1, 145 MBP145 R 1870 Medonte Dyments Plan "McConey's Gore" Olan of Building Lots as surveyed by Henry Creswick Jun., on part of Lot 23 in the 4th S= 13th June Concession of Vespra (part of the Town of Barrie) 1870 R= 18 for Thos. D. McConkey, Esq., M.P. - loeing a chang 146 MBP146 R June 1870 of survey of a portion of 'Patton's Block' May 1870 S= June 17th,1870 R= June Plan of Stayner Lot 23 in Concession 2 Nottawasaga 147 MBP147 R 23rd, 1870 laid out for - C. Todd Esq. J. Lestock Reid P.L.S. Plan of Town Lots in Patton's Survey Town of Barrie showing Alteration in Clapperton St. from and R= 14th July, North of Sophia St. Note The portion dotted is part 148 MBP148 R 1870 of Clapperton St. closed up. S= 1870 R= Sketch of Village & Town Lots laid outon Lot No. 25 16 July, on the 2nd of Nottawasaga forming part of the 149 MBP149 R 1870 Village of Stayner by Henry Creswicke Sr. P.L.S. Lot 1 on the 11th of Essa excepting that part R= 13th July, surveyed by Rob Ross P.L.S. and shown in red Ink 150 MBP150 R 1870 on this Plan R= 28th 151 MBP151 R Nov. 1870 Plan of Re-Subdivision of the Town of Barrie R= 28th Plan of Gillord Plan of Village Lots No. 21 on 15 152 MBP152 R Nov. 1870 Concession West Gwillimbury R= 15th Plan of Part of W. Part of Lot No. 25 in Second 153 MBP153 R March, 1871 Concession of Nottawasaga R= May 1st, 154 MBP154 R 1871 Plan of Re-subdivision in the Town of Barrie S= 9th May, Plan of Part of The Village of Alliston Shewing 1871 R= Subdivision of Part of Lot No. 2 in the 15th 27th May, Concession of the Township of Tecumseth The 155 MBP155 R 1871 Property of Egorge Fletcher Esq. S= August 1st, 1871 R= 5th August, "Dallas" Plan of Village Lots on West Half Lot No IX 157 MBP157 R 1871 in the IV Concession South Orillia S=July 25th, 1871, R= 7th August, Plan of Part of Orillia on East Half Lot No IX in IV 158 MBP158 R 1871 Concession South - Orillia Amended Plan of a Plan filed in the Registry Office for The County of Simcoe Dated April 13th, 1869 representing the Resumption into the Original R= 16th Block of that certain Parcel of land Bounded by August, King, Matchedash, Queen & Chemong Sts. In the 159 MBP159 R 1871 Village of Orillia S= October 1871 R= 23rd November, Town of Barrie Plan of Park Lots for Llewellyn Oliver 160 MBP160 R 1871 Part of Lot No. 22 in the 5th of Vespra S= September 9th, 1871 R= 16th Plan of the Village of Angus being the Subdivision of December, Lot No. 30, Concession III, Part of Lot l29, 160A MBP160A R 1871 Concession, II, Township of Essa S= Plan of West Half Lot No. VI Concession V South November Orillia The Property of Charlotte . Heyden wife of L. 161 MBP161 R 1st, 1871 Heyden Esq. S= January 13, 1872 R= January 24, 161A MBP161A R 1872 Plan of part of Lot XXIV, concession IX Oro S= September 6th, 1854 R= Plan of the Village of Church Hill situate on Lots Nos May 3rd, 15 and 16 in the 4th Concession of Innisfil, County 162 MBP162 R 1872 of Simcoe S= March 19th, 1870 R= June 15, Plan of Park Lots in the Town of Collingwood 163 MBP163 R 1872 Thomas Collins Proprietor 1870 S= 20th May, 1872 Plan of North 1/3 Part of Park lots II. III, IV & V on R= 22nd south side centre St. in the Town of Barrie as laid August, out into Lots for Wm. Boys Esq. Managing Executor 164 MBP164 R 1872 of the Alexander Estate "S. L. Powleys" Plan of part of Orillia being S= Orillia Subdivision of part of Lot No. IX in the IV 165 MBP165 R 1871 Concession South Orillia R= 20th August, Plan of Part of Midland being subdivision of part of 166 MBP166 R 1872 Lot No. CVII in II Concession Tay S= Orillia July, 1872 R = 3rd September, Plan of Subdivision of Lots No. XVI,XVII, 167 MBP167 R 1872 XVIII,IX,IXXX, Range No. 111, Orillia S= 5th Jyly Binghampton Plan of Twenty-two Building Lots the 1871 R= same being the south western part of Lot number September Nineteen in the Twelweth Concession of the 168 MBP168 R 28,1872 Township of Nottawasaga, in the County of Simcoe S= Orillia Oct. 3rd, 1872 R= Oct. 3rd, Town Lots laid out on Lot No 8 on the 14th 169 MBP169 R 1872 Concession of Innisfil R= 4th Oct. Plan of Part of Midland being subdivision of Part of 169A MBP169A R 1872 Lot No. CVI in II Concession Tay R= 17th October Maundrel's Plan laid out on No. 22 on the 6th of 170 MBP170 R 1872 Vespra S= March 1857 R= 31st October, 171 MBP171 R 1872 St. Georges's Plan S= Nov. 15th, 1872 R= 3rd January, Plan of the subdisions of Lots 16 to 20 - Range V, 172 MBP172 R 1873 Village of Orillia R= 17th January, Plan of Part of Midland being Subdivision of Part of 173 MBP173 R 1983 Lot No. CIV in the II Concession Tay S= 23st January, 1873 R= Plan of the Village of Washage situate on North January 23, Orillia Island, County of Simcoe the Property of 174 MBP174 R 1873 Abial Marshall Esq. S= Nov. 5th Plan of part of the Town of Collingwood Being par 1872 R= 25 of the N.E. part of Lot No. 44 in the 10th concession 175 MBP175 R Jany, 1873 of the Township of Nottawasaga Rebecca Pleasance's Plan of Part of the Town of Collingwood being subdivision of Park Lots 1 & 2, R= April 3rd, subdivision of part of lot No. 41 in the 8th 176 MBP176 R 1873 concession of Nottawasaga S= Nov. 26th, 1872 Plan of Part of the Town of Collingwood, being R= 3rd April, Subdivision of part of Lot no. 47 in the 10th 177 MBP177 R 1873 Concession of the Township of Nottawasaga S= May 10th, 1873 Plan of Subdivision of town lots 39 & 40 West side R= 15th of Pine Street, and 39 & 40, East of Maple Street, 178 MBP178 R May, 1873 Collingwood, Property of Geo. Noberly, Esq. R= June Glencairn Cemetery Lot No. 2 on the 1st of 179 MBP179 R 15th, 1873 Sunnidale S= May 1st, 1872 R= Plan of New Market Block & Subdivision of Part of 28th June, the Cameron Estate situate on Lot 8, Concession IV: 180 MBP180 R 1873 S. Orillia the property of Goldwin Smith Esq. R= 17th July, Plan of Village Lots Allendale The Property of Part 181 MBP181 R 1873 of N1/2 No. 8, Concession XIV, Township of Innisfil Plan of Subdivision of North part of Block H as laid S= May 29, out upon South Half of Lot 43 in 8th Concession, 182 MBP182 R 1873 Nottawasaga for Messrs. Noberly & Gamon 1873 S= 28th July, 1873 R= Plan of Sub-Division of part of the West Half of Lot 29th July, Viii in the 4th Concession, Township of South 183 MBP183 R 1873 Orillia, County of Simcoe S= July 4, 1872 R= Augt 5th, Plan of Subdivision of Lots XI, XII & XIV, range VI, in 184 MBP184 R 1873 the Village of Orillia R= August Plan of Bruneauville being Subdivision of West Half 185 MBP185 R 23, 1873 Lot No. 16, in the III Concession of Tay Plan of part of the Town of Collingwood Being Octr. 31st, subdivision of part of the South 1/2 of lot No. 42, 186 MBP186 R 1872 8th Concession of the Township of Nottawasaga Plan of part of the Batteaux Village Being Subdivision into Park Lots of part of Lot 37 - 7th S= July 24th, Concession of the Township of Nottawasaga, 187 MBP187 R 1873 County of Simcoe, Ontario R= 22nd September Plan of part of Midland being subdivision of part of 188 MBP188 R 1873 Lot No. CVI in I Concession Tay S= 17th Septr., 1873 Plan of Town Lots West 1/2 Lot No. 1, Broken Front R= Sept. Township of Tecumseh Village of Alliston, Count of 189 MBP189 R 25th, 1873 Simcoe The Property of C. Couen Esq. 1873 R= 28th October, Barrie Park Lots upon Lots No. 22 & 23 in the 4th of 190 MBP190 R 1873 Vespra filed by Benjamin B. C. Perkins Esq. Village Lots ladi out in the Town of Barrie for A>C> 191 MBP191 R S= 1873 Thomson Esq. 1873 S= November Plan of the Village of Thompsonville being 9th, 1873 R= composed of Part of Lot 9, in the 12th and 13 192 MBP192 R July 1856 Concession Plan of the Village of Dunedin being part of Lot no. R= 23rd 6 - 9th Concession of the Township of Nottawasaga, 193 MBP193 R Nov., 1873 County of Simcoe, Ontario R= Decr. Lot Twenty-five in the Third Concession of 194 MBP194 R 17th, 1873 Nottawasaga, now of the Village of Stayner R= Decr. Lot 24 formerly on the third Concession of 196 MBP196 R 17th, 1873 Nottawasaga but now in the Village of Stayner R= 17th Lot Twenty-five in the First Concession of 197 MBP197 R Decr. 1870 Nottawasaga R= October Part of the Village of Clarkville, situate on North 198 MBP198 R 20, 1873 Half No. 10, Concession VII, Township Tecumseh S= December 27th, 1873 R= 30th Plan of Part of Lot 7, Concession XIV, Innifil, in the December, Village of Allendale The Property of Jacob Jacobs, 199 MBP199 R 1873 Esq. R= January 200 MBP200 R 30th, 1874 H. Clarks survey of Sunnidale Village S= August Plan of the Village of Victoria Harbour situate on 26th, 1873 part Lots XIV and XV, Concession VII in the R= February Township of Tay The Property of Messrs. Kean, 201 MBP201 R 7, 1874 Fowler & Co. R=21st Village Lots laid out for Edward Archer on No. 56 203 MBP203 R March, 1874 S1/2 on the 1st Concession of Medonte S= October 8th, 1873 R= Plan of Part of the Village of Victoria South half lot 7th April, 16, Concession 10, Township of Innisfil The 204 MBP204 R 1874 Property of F. B. Barkley, Esq. S= march 18th, 1874 Plan of Part of the Village of Alliston on Lots 2 and 3 R= April in the 15th Concession in the Township of 205 MBP205 R 28th, 1874 Tecumseth, County of Simcoe S= April 29th, 1874 R= A.D. Plan of subdivision of Town Lots 105 and 75, Town 206 MBP206 R 1874 of Barrie The Property of Rob Laird, Esq. S= May 26th, 1874 Plan of the part of the Village fo Tecumseh R= June 1st, (formerly Clarksville) being part of the south half of 207 MBP207 R 1874 Lot 9, Concession VIII, R= June Plan of subdivision of Park Lot No. 3, North Collins 208 MBP208 R 15th, 1874 Street, Town of Collingwood Plan of part of Village of Tecumseh (late Clarkville) being the west half of the south half of Lot No. 10, S= June 15, Concession VIII, Township of Tecumseh Property of 209 MBP209 R 1874 Thos. Irwin Esq. S= November 26, 1873 R= July 30th, Plan of the South part of the East Quarter of Lot 9, 210 MBP210 R 1874 Conession III, South Orillia, Property of J.G. Wilson S= July 28th, Plan of the McAdie's Block adjoining the Town of 1874 R= Barrie situated on the East 45 acres of Lot 24, 211 MBP211 R August 1st, Concession VI Vespra 1874

R= August Town Lots laid out at my request on Lot No. 60 212 MBP212 T 11, 1874 west of Mary Street, in the Town of Barrie S= 1873 R= Village Lots laid out on Lot No. 22 west half on the August 13, 4th Concession formerly the Township of Vespra 213 MBP213 T 1874 but now of the Town of Barrie S= June 16th, 1874 R= August Plan of the subdivision of Part of Lot 25, Second 214 MBP214 R 13th, 1874 Concession of the Township of Nottawasga S= June Plan of part of the Town of Collingwood being part 30th, 1874 of the North east part of Lot no. 44, Concession X, R= August in the Township of Nottawasga The property of 215 MBP215 T 25th, 1874 James A. Tellfer Esq. S= October 16th, 1874 Plan of part of Lot No. 8, Concession XIV Township R= October of Innisfil, Count of Simcoe Village of Allendale, The 216 MBP216I R 16th, 1874 Property of Burton Bros. 1874 R= November Plan Shewing Subdivision of part of lot XXII, 12th 216 MBP216II R 2nd, 1874 Concession Medonte S= November 4th, 1874 R= October Plan of Re-Subdivision of part Lot 2, Concession VI, 217 MBP217I R 19th, 1874 Township of South Orillia S= May 19th, 1873 R= Plan of the subdivision of Part of Lot 22, Concession September XII, Township of Oro, County of Simcoe The 217 MBP217II R 1, 1873 Property J. Wilsonson Esq. S= June 18, Plan of part of the Town of Barrie being subdivision 1874, R= of original lots Nos 3, 4, 5 and Part of 2 and 6 November Bingham Block between John and East Streets 218 MBP218 R 18th, 1874 Property of Robert Simpson Esq. S= September 1874 R= 20th November, Plan of Subdivision of Part of Lot X East half in the 219 MBP219 R 1874 III Concession South Orillia S= 11th Decr. 1874 Sproule Block Sketch of part of Lot 25, half R+ 111th Concession VII, Vespra Property of Hugh Sproule 220 MBP220 R Decr. 1874 Esq. S= May 14th, 1875 Plan of the subdivision of Lots 21 to 30 inclusive, on R= June west side of Beech Street 21 to 30 inclusive on East 221 MBP221 R 2nd, 1875 side of Birch Street, Collingwood S= October Plan of subdivisions of Lots 29 and 30 west Pine 24, 1874 R= Street and of East halves of Lots 29 and 30 East January Maple Street, in the Town of Collingwood Property 222 MBP222 R 28th, 1875 Geo Moberly Esq. S= December 11, 1874 R= Plan of subdivision Lot 45 Concession X, Township January 29, of Nottawasaga, in the Town of Collingwood 223 MBP223 R 1875 Property of C. Cameron Esq. S= 1875 R= Plan of the Village of Alliston, County of Simcoe February part of Lot No. 1, Concession XV (or Broken Front) 225 MBP225 T 11th,1875 of the Township of Tecumseh S= Plan of the Re-subdivision of Lots 1, 7, 8, 2 13 and Novmeber 17 to 21, North of Messesaga Street in the Village 19, 1873 R= of Orillia, situate on the East half of Lot 8, 226 MBP226 R April 2, 1875 Concession IV South Orillia Property of W. Tait Plan of Lots A, B, C North Second Street being R=April 13, Subdivisions of Lots 19 and 20, East Beech Street, 227 MBP227 R 1875 Town of Collingwood, property of T. R. Earl Esq. S=March 10, Plan of the Subdivision of Part of Lot IV South. 228 MBP228 R 1875 Orillia, the property of A. Tait Esq. R=May 28, Plan of Subdivision of Part of Lot VIII Concession III, 229 MBP229 R 1875 South Orillia S=March 12, 1873 Plan of Subdivision of Lot 6, 7, 8, 9 and 10 South of R=June 4, Borland Street in the Village of Orillia. The property 230 MBP230 R 1875 of F. Evans Esq. S=January 12, 1874 Plan of the South Part of the East Quarter of Lot 9 R=June 5, Concession III, Township of South Orillia Property 231 MBP231 R 1875 of J. G. Wilson Esq. R=July 22, Village Lots laid out on the East Half of No. 22 in the 232 MBP232I T 1875 11th Concession of Oro 232 MBP232II R Plan of Lots 26, 27 and 28 Concession 3, Oro R=August Plan of the Westerly 95 Acres of Lot VIII Concession 233 MBP233 R 10, 1875 IV, S. Orillia The property of F. Proudfoot Esq. Plan of Part of the Batteaux Village being R=July 27, Subdivision of Parts of Lots 35 and 36, 7th 234 MBP234 R 1875 Concession of Nottawasaga S=August 14, 1875 Plan of Part of North Half Lot No. 7, Concession XIV, R=August Township of Innisfil, Jacobs Estate Village of 235 MBP235 R 20, 1875 Allandale Plan of Sproule Block, showing Park Lots laid out on R=October Lot 25, Concession VII, Vespra near the Town of 236 MBP236 R 11, 1875 Barrie Property of Hugh Sproule Esq. 1875 S=Dec 15, 1874 R=October Plan of Subdivision of Part of Lot 12 in XVth 237 MBP237 R 15, 1875 Concession North-Orillia R=October Plan of re-subdivision of Lot 6 Range VIII North of 238 MBP238 R 3, 1874 Mississaga Street in the Village of Orillia. Property of D. L. Sanson Esq.

S= 5th Nov, 1874 R= 23rd Plan of subdivision of Park Lots 34 & 35 Bingham November, Block The Property of M. Moore, Esq. Town of 238A MBP238A R 1874 Barrie, County of Simcoe S=August 9, 1875 Plan of the Subdvision of Part of the West Half of R=October Lots 8 and 9, Concession IV, Township of South 239 MBP239 R 18, 1875 Orillia. Property of L. Heyden Esq. S=Novembe r 11, 1875 Plan of Subdivision of Lot 106 corner of Owen & R=Novembe Worsley Town of Barrie Property of Wm. Capon & 240 MBP240 R r 23, 1875 Thos. Pearcy S=Novembe r 4, 1875 R=February Necropolis in the Village of Alliston County of 241 MBP241 R 1, 1876 Simcoe Property of George Fletcher Esq. S=July 20, Plan of the Villiage of Nicolston County of Simcoe 1875 being part of Lots 1 Concession IV and V Essa and R=February Lot 10 Concession XV Tecumseh the Property of 242 MBP242 R 1876 John Nicol Esq. R=May 15, Plan of Subdivision of Part of West half Lot X in the 244 MBP244 R 1876 Vth Concession South Orillia S=April 12, 1876 Map of Property belonging to John Ross Esq. Part of R=July 12, Lot 25 in the V Concession of Vespra, Town of 245 MBP245 R 1876 Barrie S=January 1876 Plan of Kirkville being the Subdivision of Part Lots R=August 8, 45 & 46 in the 12th Concession Nottawasaga 246 MBP246I R 1876 Township Property of Robert Kirk Esq. Plan of Kirkville being the Subdivision of Part Lots S=January 45 & 46 in the 12th Concession Nottawasaga 246 MBP246II R 1876 Township Property of Robert Kirk Esq. S=January 6, 1876 R=August 9, Plan of Road Deviation through Lot 4, in the Fourth 247 MBP247 O 1876 Concession Township of North Orillia R= 28th September, Plan of Village Lots in Waubaushene the property 248 MBP248 T 1876 of G.B. Lumber Co. R= 28th September, 249 MBP249 R 1876 Plan of part of Waubaushene Township of Tay Map of Cooks Parat of the Village of Cookstown as laid out upon Lot No. 24 in 15th Concession of Tecumeth by Walsh P.L.S. with additional lots w. of Lot N. 3 on the south side of Queen Street by W. 250 MBP250 R Sanders P.L.S. S= Sept. 15th, 1876 R= 3rd Plan f Part of Cookstown. Being part of Lot No. 24 in November, the 15th Concession Township of Tecumseth 252 MBP252 R 1876 County of Simcoe The property of Chris:r Cook Esq: S= 20th October, Plan of subdivision in the Village of Alliston being 1875 R= Nov part of Lot No. 1, Concession 1, Township of Essa, 253 MBP253 R 30th, 1876 The perperty of John Fletcher Esq. 1875 S= 27th October, 1876 R= Plan showing subdivision in the Village of Alliston November being part of Lot 1 concession 1 Essa property of 254 MBP254 T 30, 1876 John Fletcher Esq S= 22nd Nov. 1876 Plan of subdivision of Part of Nth 1/2 of Lot 10 R= 11th Concessioin VII Tecumseh Clarksville 1867 County 255 MBP255 R Dec. 1876 of Simcoe Property of J. Riddel Esq Plan of the Resubdivision of 6, 7 and 8 South of R= Jany. Elgin St. in the Town of Orillia the property of S. P. 256 MBP256 R 25th, 1876 Powley Map of Property belonging to John McWattt and S= 20th Mrs. E. Marks, situated in Lot No. 26, Concession May, 1877 V., Township of Vespra Town of Barrie being a R= May Subdivision of Lots 23, 24, 25, 25 West of Bradford 257 MBP257 R 20th, 1877 St. As filed in the Registry Office S= Feby Plan of Subdivision of Part of Lot No CV in the II 258 MBP258 R 1877 Concession of Tay composing a portion of Midland Plan of Water Lots A, B, C & D between Hurontario S=Novembe and St. Paul Streets produced in the Town of 259 MBP259 O r 13th, 187? Collingwood S= 10th May, 1877 Plan of part of the Village of Cookstown being part R= 1st June of Lot 1 Concession XI Township of Essa, County of 260 MBP260 T 1877 Simcoe The property of James Cook Map showing Property belonging to Edward Byrne situated on Lots 9, 10, 11 & 12 on the East side of S= 15th Owen Street on a map filed by Hon James Patton. 261 MBP261 R May, 1877 1854 Barrie ONT. Part of Lot 55 in the First Concession of the Township of Medonte in the County of Simcoe lying R= 10th east and west of the Penetanguishene Road and 261A MBP261A R April, 1877 immediately south of the Road Allowance S= Sept. 10th, 1877 R= 19th September Plan showing subdivision of part of Lot I concession 262 MBP262 R 1877 I Essa The Property of John Fletcher Esq. R= 18th October, Plan The Property of C. Camerson Esq. Collingwood 263 MBP263 R 1877 Surveyd by J. Lestock Reid. P.L.S. 1870 S= Oct. 26. 1877 R= 6th Plan of part of the E 1/2 of Lot 25 Concession VI of October, Vespra showing a Road Allowance from Anne 264 MBP264 R 1877 Street to the Hamilton & N.W. Rwy. Property S= October 15th, 1877 R= October Map of Property belonging to J. McGowan being 265 MBP265 R 16th, 1877 part of lot 12, in the IV Concession of Vespra S= October Part of the Town of Beeton formerly Clarksville Lot 8th, 1877 R= 10, North Half Concession VIII, Township of October Tecumseth, County of Simcoe Property of D. A. 266 MBP266I T 1877 Jones, Esq S= October Part of the Town of Beeton formerly Clarksville Lot 8th, 1877 R= 10, North Half Concession VIII, Township of October Tecumseth, County of Simcoe Property of D. A. 266 MBP266II T 1877 Jones, Esq R= November 267 MBP267 T 12, 1877 Village of Hillsdale S= October 27, 1877 R= 13th Plan of subdivision of Part of Lot 1, Concession VII, November, Tosorontio The Property of G. McGirr Esq. Alliston 268 MBP268 R 1877 1877 S= November 20th, 1877 R= 21st November, Part of the East half of Lots IX and X, in the IV, 269 MBP269 R 1877 Concession South Orillia S= Oct. 14th, 1877 R= 28th November, Plan Shewing subdivision of Part of Lot X 270 MBP270 T 1877 Concession V Village of Everett Tosorontio S= October 2nd, 1877 Plan of Subdivision of Part of Lots 32 & 55, W 1/2 R= 29th Concession 2, and Lot 55, E 1/2, Concession 1, November, being Part of the Village of Glencairn, Tossorontio 271 MBP271 R 1877 TP The propertyof M. N. Stephens Esq. S= November 12, 1877 R= November 272 MBP272 R 30, 1877 Plan of Part of Ontario Street in Alliston R= 13th Plan of the Property of C. Collins Esq. Stayner December, showing lots laid out upon a part of Lot No. 24, 273 MBP273 R 1877 Concession I Nottawasaga S= November 21, 1877 R= December Copy of the Lots laid out in the Village of Bradford, 274 MBP274 T 14, 1877 County of Simcoe S= January 10th, 1878 Plan of the Lilly Block in the Town of Beeton, being R=Jany 17, a part of the south half of lot 10, in the Concession 276 MBP276 R 1878 IX Tecumseth The Property of Alexander Lilly, Esq. S= November 22, 1877 R= 22nd Plan of subdivision of Part of Lot I Concession XV January, Tecumseth Village of Alliston The Propertyof W. 277 MBP277I T 1877 Fields Esq. 1877 S= December Plan of the Lennox Block Village of Thornton, being 19th, 1977 a re-subdivision of part of that lot portion of lot 16, R= February Concession XI of Essa, west of Stardart Street 277 MBP277II T 6th, 1878 Property of Thomas W. Lennox, Esq. S= February 16, 1878 R= Plan of Village Lots the property of H.R.A. Boys, Esq. February 27, being the part of the east half of Lot 25, Concession 278 MBP278 T 1878 III, Tossorontio S= December 24th, 1877 Plan of Subdivision of Part of Lot 26, Concession III, R= February Tosorontio Village Forest Lee Property Thomas 279 MBP279 R 28, 1878 Crosbey Esq. S= February 25th, 1878 Subdivision of part of West Half of Lot XI R= March 1, Concession V Township of Tossorontio Village of 280 MBP280 R 1878 Evert S= September 1877 R= Plan of Part of the Village of Tottenham laid on Lot April 17, No. 5, in the 3rd Concession of the Township of 281 MBP281 R 1878 Tecumseth Property of George A. Noland Esq. Plan Shewing Subdivision of Lots North half of 42 R= April 26, and 43 and Lot 44, Concession VIII, also Lots 43 and 282 MBP282 R 1878 44 Concession VII in the Town of Collingwood S= April 20th, 1878 Plan Shewing Subdivision of Part of North half Lot 2 R= 17th of Concession XIV Tecumseth in the Village of Alliston 283 MBP283 R June, 1878 the Property G. Fletcher, Esq. S= June 12th, 1878 Plan of part of the Village of Thomsonville on Lot 9 R= June 28, Concession XII and XIII Tecumseth County of 284 MBP284 T 1878 Simcoe Property of William Train Esq. Part of the North 80 acres of the East half of Lot 21, S= June 17 Concession V Township of Vespra adjoining the 1878 R= July Town of Barrie Property of William Boys Esq and 285 MBP285 R 4th, 1878 William B. Nicol Esq. S=May 25, 1878 Plan of Subdivision of part of Lot 1 Con XV R=July 6, Tecumseth, Village of Alliston Property of C. Coven 286 MBP286 R 1878 Esq S=August 10, 1878 R=Septemb 287 MBP287 R er 26, 1878 Plan of Orange and Paris Streets Alliston R=Septemb Map of the Village of Alliston Compiled and Drawn 288 MBP288I T er 26, 1877 by C.A.L. Eplett P.L.S. 1878 R=Septemb Map of the Village of Alliston Compiled and Drawn 288 MBP288II T er 26, 1877 by C.A.L. Eplett P.L.S. 1878 S=October 7, 1878 R=October 290 MBP290 O 21, 1878 Plan of Barrie Union Cemetary S=October Plan of Building Lots at the Allandale Station laid 4, 1878 out upon Part of Lot 8 in the 14th Concession of R=October Innisfil by Henry Crestwick P.L.S. for the McMahan 291 MBP291 R 31, 1878 Estate. R=Novembe 292 MBP292 T r 1, 1878 Village of Invermara South Orillia S=Septembe r 7, 1878 R=Novembe Plan of Part of the Village of Thornton laid out on 293 MBP293 T r 12, 1878 Lot 15 Concession XI Essa for Thomas Henry S=Septembe r 15, 1878 Plan of Subdivision of Part of Lot 1 Concession XV R=Decembe Tecumseth in the Village of Alliston for W. Fields, 294 MBP294 R r 20, 1878 Esq. S=Novembe Plan of Part of the Village of Forest Lee Shewing r 6, 1878 Subdivision of Part of Lot 26 Concession III R=Decembe Township of Tossorontio the Property of Thomas 295 MBP295 R r 20, 1878 Crosby Esq. 1878 S=January 25, 1879 R=January Plan of the Village of Nottawa in the Township of 296 MBP296 T 31, 1879 Nottawasaga S=May 5, Plan of Subdivision of Park Lots Lettered C, E and F, 1878 situate between Simcoe and Robert Streets in the R=February Village of Penetanguishene, County of Simcoe, the 297 MBP297 R 1, 1879 property of W.J. Keating, Esq. S=Decembe r 28, 1878 Plan of Village Lots in the Village of Elmvale on the R=March 1, North Half of Lot 5, Concession VIII Township of 299 MBP299 T 1879 Flos R=March Part of Tottenham Village on the Estate of Mr. John 24, 1879 Greenaway being composed of Part of the S=February Southerly Half of Lot No. 6, 4th Concession of 300 MBP300 T 23, 1879 Tecumseth S=April 28, 1878 Part of Plan of the Village of Tottenham being a R=March Part of Lot 5, North Half Concession III Tecumseth 301 MBP301 T 21, 1879 County of Simcoe, Property of George A. Nolan Esq. S= December 10th, 1873 Plan of Park lots Part of Lot No. 6, in the First R= 12th Concession of Vespra The Property of Mrs. 302 MBP302 R april, 1879 Meldrum S= March 20th, 1878 R= 14th Part of Broken lot No. 25, in the Fifth Concession of 302A MBP302A R March, 1879 Vespra S= November 17, 1878 R= Park lots 8 and 9, Lot No. 25, Concession VIII, 303 MBP303 R April 1879 Township of Nottawasaga R= 2nd May Lots and Street Part of the west half lot 75, 304 MBP304 R 1879 Concession 1, Medonte R= 20 Plan of the Subdivision of Part of Lto 15, in the VII August, Concession of the Township of Nottawasaga in the 305 MBP305 R 1878 County of Simcoe S= July 1, 1979 R = Plan of the Northeast quarter of Lot 106, and the September East half of Lot 107, Concession 1, east of 306 MBP306 R 10th, 1879 Penetanguishene Road, Township of Tay R= 11th September, 307 MBP307 R 1979 Plan of part of lot XXIII, Concession XII, Medonte S= July 22, 1879 R= 26th, September Part of Lot 23, in the 9th Concession of 308 MBP308 O 1879 Nottawasaga Congressional Burying Gounds R= October Subdivsion of the west half of lot VI in XIV 309 MBP309 R 9th, 1879 Concession of The Township of Medonte S= 30 October, 1879 R= 7th Plan of Part of the Village of Tottenham laid out on November, Lot No. 6 in the Third Concession of the Township 310 MBP310 T 1879 of Tecumseth The Property of J. M. Lyons Esq. S= 16th December, 1878 R= 19 November Plan of the Village of Hendrie on lot 1 west half 311 MBP311 T 1879 Concession VII of Vespra R=19th November 312 MBP312 R 1879 Part of the E 1/2 Lot 14 Con 5 Township of Tiny S= October Part of the Village of Beeton being composed of 20, 1878 R= Parts of south half & south 10 acres of north half of December Lot 9, concession VIII, Tecumseth, County of Simcoe 313 MBP313 T 16th, 1879 Property of D. A. Jones ESQ. S= Jany 27th, 1880 Plan of Subdivision of Part of Lot No. 6, Concession R= January 3, Township of Tecumseth Village of Tottenham 314 MBP314 R 6th, 1880 The Property of J. M. Lyons, Esq. 1880 Amended Plan of Creemore The Propertyof Philip Low Esq. Q. C. Picton Ont. Being Subdivision of Parts of Ltos 8 & 9 in the 4th & 5th Concessions of the Township of Nottaawasaga, in the County of 315 MBP315 R Simcoe Amended Plan of Creemore The Propertyof Philip Low Esq. Q. C. Picton Ont. Being Subdivision of Parts of Ltos 8 & 9 in the 4th & 5th Concessions of the Township of Nottaawasaga, in the County of 315 MBP315II R Simcoe S= 12 April, 1879 R= 28th February, Plan of Village Lots Elmvale on N. E. 1/4 of Lot No. 7 317 MBP317 T 1880 Concession VIII, Township of Flos S= Feby 4th, 1880 R= Plan of Village Lots Elmvale on South Half 1/4 of March 2, Lot No. 5, Concession V, Township of Flos The 318 MBP318 T 1880 property of Thos. Ritchie Esq.` S= may 19th, 1879 R= 24th, Plan of subdivsion of part of Lot 1, Concession XV. 318A MBP318A R April, 1880 Township of Tecumseth, Village of Allison Plan of the subdivision of the Village and Park Lots in the Village of Penetanguishene and also part of R= April Lots II6 and II7, Concession 1 East of the 319 MBP319I T 20th, 1880 Penetanguishene Road, Township of Tay Plan of the subdivision of the Village and Park Lots in the Village of Penetanguishene and also part of Lots II6 and II7, Concession 1 East of the 319 MBP319II Penetanguishene Road, Township of Tay S= April 19th, 1880 Plan of Part of the Village of Avening being R= May 1, subdivision of south half lot 5, Concession 3, 320 MBP320 T 1880 Township of Nottawasaga Plan of the Village of Tollendal in the Township of Innisfil as originally laid out on the property of Wm. S=May 16, S. Durie, Esq. being Part of Lot 13, in the 14th 321 MBP321 T 1880 Concession of the Township of Innisfil S= June 2nd, 1880 R= Plan of the subdivision of part of South Half Lot 7, 323 MBP323 R June 2, 1880 Concession IX, Flos of the Village of Elmvale Plan of Part of the Village of Elmvale being part of S=May 26, the N. E. 1/4 Lot 6, Concession VIII, Flos formerly 324 MBP324 T 1880 the propertyof Thos. Stone Esq. R= September 325 MBP325I O 28, 1880 Orillia Cemetery surveyed A. D. 1873 R= September 325 MBP325II O 28, 1880 Orillia Cemetery surveyed A. D. 1873 S= September 3, 1880 R= September 326 MBP326I T 28th, 1880 S= September 3, 1880 R= September 28th, 1880 S= September 3, 1880 R= September 326 MBP326II T 28th, 1880 S= September 3, 1880 R= September 28th, 1880 S= September 3, 1880 R= September 326 MBP326III T 28th, 1880 S= September 3, 1880 R= September 28th, 1880 R= Plan of the Subdivision of Part of Lots XIII and XIV, November IV Concession and Lots XIII, V Concession, Township 327 MBP327 R 12th, 1880 of Tiny forming part of Wyevale S= May 10th, 1877 R= Plan showing the subdivision of Lots 5, 6, 7 and 8, in December the Village of Cookstown, Part of Lot Concession XI, 328 MBP328 R 1, 1880 Essa the property of James Ross Esq. S= December 14th, 1880 R= Plan of the subdivision of Part lot 106, Concession December 1, Township of Tay the property of Mrs. Mary Cuff, 329 MBP329 R 17th, 1880 forming part of Midland S= October 25th, 1878 Map of the Village of Phelpston being composed of R= January Parts of Lots 9 and 10, in the III and IV Concessions, 330 MBP330 T 24th, 1881 Flos, County of Simcoe S= March 18th, 1874 R= April Plan showing the alterations of Streets and Lots on 331 MBP331 R 12th, 1881 Lots 3, Concession 15, Tecumseth, Alliston S= July 26, 1879 R= Plan of the ReSubdivision of part of Lot X May 10th, Concession X, Township of Tay the property of W. 332 MBP322 R 1881 Needler S= May 5th, 1881 R= 1st day of June, 333 MBP333 T 1881 Village of Glencairn S= July 28th, 1881 R= August 5, Plan of Subdivision No. 40, in the 9th Concession in 334 MBP334 R 1881 the Township of Nottawasaga, County of Simcoe Plan of subdivision of part of the north half of lot 5, S= October in the 8th Concession of Flos. The Property of J. 335 MBP335 R 12, 1881 Patterson Esq. Concession IX S= September 20th, 1881 R= October Plan Shewing Subdivision of Part of Park Lot No. 4, 336 MBP336 R 19th, 1881 in the Township of Tiny S= November 26, 1881 R= Plan of the subdivision of Part of Lot 106, December Concession 1, Township of Tay Property of Richard 337 MBP337 R 3, 1881 Murphy Esq. forming part of Midland Plan of Building Lots in the Village of Waverly being R= January composed of Lot 76, Concession 1, Township of 338 MBP338 T 3rd, 1882 Tiny the property of John Banister S= February 14, 1882 R= 18th February, Fesserton Plan of East half of Lot 7, Concession 11, 339 MBP339 R 1882 Tay S=January 2, 1882 Plan of the Subdivision of Part of Lot XXII R=March Concession 5, Township of Tay, the property of 340 MBP340 R 25, 1882 Chew. Bros S=March 24, 1882 Plan of Part of the Village of Tottenham laid out on R=March Lot No. 5 in the Fourth Concession of the Town of 341 MBP341 T 27, 1882 Tecumseth R=April 17, 342 MBP342 T 1882 Orr Lake Village S=March 14, 1881 R=April 18, Copy of a Plan of Water Lot K4 and K5 in the Town 343 MBP343 O 1882 of Collingwood R=April 18, Copy of a Plan of Water Lots K1, K2 and K3 in the 344 MBP344 O 1882 Town of Collingwood S=August 8, 1882 R=August Amended Plan of Subdivision of Lot 105 known as 345 MBP345 R 11, 1882 Part of the Layered property South of Worsley S=1882 Plan of Part of the Village of Tottenham laid out on R=Septemb Lot 5 in the 4th Concession in the Township of 346 MBP346 T er 4, 1882 Tecumseth Northern Railway of Canada Barrie Front Plan Shewing Various Portions of Land to be Conveyed S=Decembe by the Northern Railway Co. Geo.Lount Esq. and r 6, 1872 the town council of Barrie in accordance with an R=Decembe agreeement respecting same dated December 31, 347 MBP347I O r 10, 1882 1870 Northern Railway of Canada Barrie Front Plan Shewing Various Portions of Land to be Conveyed by the Northern Railway Co. Geo.Lount Esq. and the town council of Barrie in accordance with an agreeement respecting same dated December 31, 347 MBP347II O 1870 Northern Railway of Canada Barrie Front Plan Shewing Various Portions of Land to be Conveyed by the Northern Railway Co. Geo.Lount Esq. and the town council of Barrie in accordance with an agreeement respecting same dated December 31, 347 MBP347III O 1870 Northern Railway of Canada Barrie Front Plan Shewing Various Portions of Land to be Conveyed by the Northern Railway Co. Geo.Lount Esq. and the town council of Barrie in accordance with an agreeement respecting same dated December 31, 347 MBP347IV O 1870 S=August Plan Showing Subdivision of Part of Lot IX 4th 14, 1882 Concession in the Village of Creemore, Township of R=Decembe Nottawasaga, County of Simcoe, Property of L.R. 348 MB348 R r 21, 1882 O'Brien Esq. S= Dec. 12th, 1882 R= 24th Subdivision Plan for Burton Bro's shewing a port of January, lots 107 and 1018 in the Second Concession of Tay 349 MBP349 R 1883 and Water Lots Adjacent County of Simcoe S= Jan 25th, 1883 R= Plan of Wadsworth's addition to the Village of February 1, Elmvale being a subdivisionof part of South Half of 350 MBP350 T 1883 Lot 7, Concession IX, Flos S=22, December, 1882 R= 3rd Plan of the Subdivision of Part of Lot 16 in the 8th February, Concession Nottawasaga the property of Adriah 351 MBP351 R 1883 Hamilton Esq. R= 17th The Village of Anten Mills, in the Township of 352 MBP352 T March 1883 Vespra Plan Shewing subdivision of Part of South half of S=February Lot 41, Concession IX being re subdivision of Part 14, 1882 R= Lots 1,2,3,4,5 & 6 Plan 120 Township of 21st March Nottawasaga within the limited of the Town of 353 MBP353 R 1883 Collingwood S=Decembe r 26, 1882 R=April 4, Plan of a Subdivision of East Halves of Lots 6 & 7, 354 MBP354 R 1883 concession XI, Township of Tay Plan of the Subdivision of Part of Lot CV, R=April 28, Concession II, township of Tay, the Property of Mrs. 355 MBP355 R 1883 Louisa Cook S=May 16, 1882 Plan of the Subdivision of Part of Lot 106, R=20th Day Concession 1, Township of Tay, the property of 356 MBP356 R AD, 1883 William Campbell Esq. forming part of Midland Plan of the resubdivision of Part of The East Halves of Lots 108 & 109 in the first Concession East of the R=June 4, Penetanguishene Road, Township of Tay, County of 357 MBP357 R 1883 Simcoe, the property of The Midland Land Co. Northern Railway of Canada, Plan of Kempenfeldt Bay in front of Lots 26, 25 and Part of 24, in the 5th Concession of the Township of Vespra and Lots 8 S=October and 9 in the 14th Concession of the Township of 23, 1873 Innisfil accompanying the application of the R=June 18, Northern Railway Company to the Crown Lands 358 MBP358I O 1883 Department of the Province of Ontario Northern Railway of Canada, Plan of Kempenfeldt Bay in front of Lots 26, 25 and Part of 24, in the 5th Concession of the Township of Vespra and Lots 8 S=October and 9 in the 14th Concession of the Township of 23, 1873 Innisfil accompanying the application of the R=June 18, Northern Railway Company to the Crown Lands 358 MBP358II O 1883 Department of the Province of Ontario Northern Railway of Canada, Plan of Kempenfeldt Bay in front of Lots 26, 25 and Part of 24, in the 5th Concession of the Township of Vespra and Lots 8 S=October and 9 in the 14th Concession of the Township of 23, 1873 Innisfil accompanying the application of the R=June 18, Northern Railway Company to the Crown Lands 358 MBP358III O 1883 Department of the Province of Ontario S=Septembe r 25, 1857 Copy of Plan of Lots 2 and 3 on the South West R=June 18, Sides and 3 & 4 on the East Side of The Sunnidale 359 MBP359 R 1883 Road in the 14th concession of Sunnidale S=June 6, 1883 Plan of Wasaga Beach Being Subdivision of Part of R=June 30, Lot 10, concession XVI of the Township of 360 MBP360 R 1883 Sunnidale, the property of John Train Esq. S=July 26, 1883 R=August Plan of a Sub-Division of Lots IX and X North Side, 361 MBP361 R 28, 1883 Messessaga Street, Town of Orillia S=June 20, 1883 Village of Elmvale Plan Shewing the Part of Lot 7 R=Septemb Concession IX Flos, dedicated by the Owners for a 362 MBP362 T er 26, 1883 new Road or Street called Cotton Street S= 28th June, 1883 Plan of the subdivision of village lots 20 & 24 west R= 15th of King St. in the Village of Midland as shewn on the October, Midland land Co's plan The property of Wm. Lumis 363 MBP363 T 1883 Esq. S= November 20th, 1880 R= 16th November, Plan of subdivision of North half Lot V in the IV 364 MBP364 R 1883 Concession South Orillia Margaret E. Croker S= October 8, 1883 R= December, Plan of a subdivision of part lot X concession V, 365 MBP365 R 1883 South Orillia the property of Sarah Gill S= June 1867 R= December 366 MBP366 R 1883 Part of Block No. 2 Alley's Survey, Town of Orillia S= December 21, 1983 R= 19th January, Plan of part of the Village of Wasago on North 367 MBP367 T 1884 Orillia Island S= April 12th, 1883 R= 22nd January, Plan laid out on part of the North Half of Lot 17, 368 MBP368 T 1884 Concession 9, Township of Innisfil S= November 19th, 1877 R= 29th Plan of subdivision lots 5 and 6, King Street, Village 369 MBP369 T March, 1884 of Cookstown Property of George Duff Esq. S= August 15, 1879 R= 1st April Plan of the north half of Lot 42, Concession VIII, 370 MBP370 T 1884 Township of Nottawasaga, Town of Collingwood R= April 8th 370A MBP370A T 1884 Part of the Village of Wasago S= April 12, 1884 R= 22nd April Part of Lots 22 and 23 Concession 12, Township of 371 MBP371 R 1884 Medonte Property of John Gray Esq. S= October 1, 1883 R= 28th, May Laid out on Lot No. 6, Concession 3, Township of 372 MBP372 T 1884 Tecumseth, Village of Tottenham R= 5th day Plan of the Property of Georgian Bay Consolidated 373 MBP373 O of July, 1884 Lumber Co. in the Town of Collingwood S= August 18, 1883 R= 8th August Part of the South East quarter of Lot 106, 374 MBP374 T 1884 Concession 1, Township of Tay, Village of Midland S=May 28, 1884 R= 16th Plan of Part of the Village of Tottenham on Lot 6, August, Concession IV, Tecumseth The Property of Thomas 375 MBP375 T 1884 M. Greeenaway Esq. S= 19th May, 1884 Plan of the subdivision of the Residue of the R= 19th Harkley Estate being part of the West 1/2 of Lot November, 106, Concession II, Township of Tay the property of 376 MBP376 R 1884 the late Thomas Harkley S= January Plan of the subdivision of Part South Half Lot No. 42 23, 1885 R= in the 8th concession in the Town of Collingwood, 377 MBP377I R 26th Surveyed by E. Stewart, P.L.S. 1883 January, 1885

S= January 23, 1885 R= 26th Plan of the subdivision of Part South Half Lot No. 42 January, in the 8th concession in the Town of Collingwood, 377 MBP377II R 1885 Surveyed by E. Stewart, P.L.S. 1883 S= 16th January, 1885 R= Part of the Village of Allandale Surton Property on January North Half Lot 8, Concession XIV Township of 378 MBP378 T 29th, 1885 Innisfil S= 1883 R= 23rd Plan of Part of the Village of Tottenham on Lot 6, January Concession 3 , Tecumseth The Property of John N. 379 MBP379 T 1885 Lyons Esq. S=12th March , 1885 R= Plan Shewing Extension of Tupper's Street Vilaage 13th March, of Alliston Part of Lot No. 2, Concession XIV 380 MBP380 T 1885 Township of Tecumseh S= May 21, 1879 R= 13th Amended Plan of Part of Lot 24, in the 2nd October, Concession Nottawasaga, being Part of The Mill 381 MBP381 T 1885 Reserve in the Village of Stayner, Simcoe S= June 3, 1885 R= 18th June, 382 MBP382 T 1885 Plan of Lot X & Y in the Town of Collingwood S= 7th October, 1885 R= 15th Plan of Town Lots on N1/2 Lot No. 42, Concession October, VII Township of Nottawasaga, part of the Town of 383 MBP383 R 1885 Collingwood. Patterson Estate. S= December 2nd, 1885 R= 20th Plan of the subdivisioin of a part of the west half of December, lot No. 23 in the 1st Concession: Nottawasaga. The 384 MBP384 R 1885 property of John, D Laidlaw Esq. S= 12th of January, 1885 R= Plan of the subdivision of part of Lot No. 38 South 25th day of Church Street adjoining the Village of Stayner. January, Being par of the S.E 1/4 of Lot 25 in the 2nd 385 MBP385 R 1886 Concession: Nottawasage R= 2nd 386 MBP386 R June, 1886 Plan of the Portion of Rose's Block, Barrie S= 28th May, 1886 R=20th July, Plan of the Resubdivision of Part of Lot X, 387 MBP387 R 1886 Concessioin X, Tay The property of JNO. McCosh R= 5th day Plan of Subdivision of part of East Half of Lot No. of August, 10, Concession V, S. Orillia The property of A. Tait 388 MBP388I R 1886 Esq. R= 5th day Plan of Subdivision of part of East Half of Lot No. of August, 10, Concession V, S. Orillia The property of A. Tait 388 MBP388II R 1886 Esq. S= November 5th, 1885 R= August, Plan of Part of Lot XXI in the XII Concession of 389 MBP389 R 1886 Township of Medonte in the County of Simcoe S= August, 1886 R= 23rd September, Plan shewing subdivsion of Part of Lots 22 and 23, 390 MBP390 R 1886 Concession 12, Medonte R= October Plan Part Lots 22 and 23 in 12th Concession: 391 MBP391 T 1st, 1886 Medonte Village of Coldwater Property O. Bush PLAN OF Part West Half Lot VIII in IV, Concession R= October South Orillia Property of Messrs. McCosh and 392 MBP392 R 1st, 1886 Harvey S= September 13th, 1886 R= November The Village of Beeton, Compiled and drawn by Mc. 393 MBP393 T 1, 1886 Caviller. P.L.S. Surveyor S= 22 December, 1886 R= 27th Part of A. C. Thomson Estate being Barrie - Part of December, Eash 1/2 Lot 23, Concession V, Vespra as per Plan 394 MBP394 R 1886 registered 1867, now subdivided. S= November 1886 R= Plan shewing subdivision of East Half Lot VI in the 27th May, IV Concession South Orillia the property of A. Tait. 395 MBP395 R 1887 Esq. S= June 28th, 1883 Plan of Collingwood Presbyterian Church Cemetery R= 3 June, part of the N 1/2 of Lot No. 39 in the 10th 396 MBP396 O 1887 concession of the Township of Nottawasaga S= May 26th, 1887 R= 9th August, 397 MBP397 O 1887 Urquhart Estate Elmvale S= 17th June, 1887 R= 7th Alex Totten Esq. Tottenham. Township of 398 MBP398 R August 1887 Tecumseth Concession III S= July 1887 R= 23rd September, 399 MBP399 R 1887 Plan of Lots IV and V. S. Colbornes St. Orillia S= October 3, 1887 R= 6th October, Plan of Subdivision of Part of Lot No. 24, 400 MBP400 R 1887 Concession XIII Medonte S= October 3, 1887 R= 14th October, Subdivision of Part of Park Lots 43 & 44 W. Centre 401 MBP401 R 1887 St. and 46 & 45 E. Park St. Penetanguishene S=October 1887 R= 18th November, Plan of Pumpkin or Cedar Island and adjoining 402 MBP402 O 1887 Water Ltos Town of Orillia S= June 1st, 1801 R= March 3rd, Plan showing subdivision of block "D" 403 MBP403 R 1888 Pentanguishene S= November, Plan shewing the sudivision of West Half Lot CXV 404 MBP404 R 1886 Concession 1, Township of Tay Jeffery Estate S= May 1888 R= Plan of Resubdivision of Lots 71,72,73,74 & 75 17th May, Town of Orillia and Pt. Lot VIII on IV Concession 405 MBP405 R 1888 Township of S. Orillia S=Decembe r 4th, 1885 R= 19th August, Plan of Part West 1/2 Lot VIII in IV Concession 406 MBP406 R 1888 South Orillia S=June 1, 1888 R= 13 Plan of Subdivision of Pt W. 1/2 Lot IX Concession October, V, Township of Orillia (S. DIV.) being in the Town of 407 MBP407 R 1888 Orillia S= October 29th, 1887 Plan of the subdivision of part of Lot 16 in the 8th R= January Concession: Nottawasaga The propertyof Ja's 408 MBP408 R 22, 1889 Hamilton Esq. S= June 9, 1888 R=24th January, 409 MBP409 R 1889 Plan of part of Lot X- Concession X Township of Tay S=January 23, 1889 Plan of Part of the Village of Nottawa, situate on R=March 1, Lot No. 36, 9th Concession, Township of 410 MBP410 T 1889 Nottawasaga Plan of Subdivision of Part of West Halves Lots VIII R=July 8, and VIII, Concession IV, Township of South Orillia, 411 MBP411 R 1889 County of Simcoe S=April 27, the Subdivision of the Westerly Part of Lot number 412 MBP412 R 1889 24 in the 1st Concession S=June, 1889 R=July 13, Plan of Subdivision of Part of West Half Lot No. X in 413 MBP413 R 1889 Vth Concession, South Orillia S=June 1, Plan of the Subdivision of Part of the West 1/2 of 1889 Lot 9, Concession 4, Township of S. Orillia forming R=July 31, Part of the Town of Orillia Property of the Dallas 414 MBP414 R 1889 Estate S=October 9, 1889 Plan of Subdivision of Lot 2, West of Peter Street in R=Decembe the Town of Orillia. The property of Mr. T.B. 415 MBP415 R r 19, 1889 Milchell S=Septembe r 6, 1889 Plan of De Grassi Point Shewing Subdivision of Parts R=October of Lot 25, Concessions 2 and 3 in the Township of 415A MBP415A R 4, 1889 Innisfil S=January 30, 1889 R=Decembe Urquhart Estate Elmvale on South Half Number 6, 416 MBP416 O r 19, 1889 Concession IX Township of Flos S=Septembe r 25, 1889 Plan of De Grassi Point Shewing Subdivision of Parts R=Decembe of Lot 25, Concessions 2 and 3 in the Township of 417 MBP417 O r 28, 1889 Innisfil S=March 29, 1890 Plan of Subdivision of Part of the East Half of Lot X R=May22, Concession V, S. Orillia forming part of the Town-of- 418 MBP418 R 1890 Orillia. The Estate of the late Harriet M. Stephens S=Decembe r 24, 1889 Plan of Subdivision of Part of Registered Plan No. R=January 7, 395, Simcoe being part of East Half of Lot VI, Con V 421 MBP421 R 1890 in the Township of South Orillia S=Septembe Plan of the Subdivision of Part of the East half of Lot r 26, 1889 106 concession II Township of Tay adjoining the R=January Village of Midland. The property of Mrs. Mary 422 MBP422 R 17, 1890 Chew S=June 19, 1890 Plan Shewing New Subdivision of part of Registered R=July 20, Plan No. 378. Part of N 1/2 Lot No. 8, concession 423A MBP423A R 1890 XIV, Township Innisfil S=June 19, 1890 423B MBP423B R R=July 14, Plan Shewing Change in Registered Plan No. 378 1890

S=Decembe r 31, 1889 R=Septemb Plan Shewing Subdivision of Part of Lots 22 & 23, 424 MBP424 R er 5, 1890 Concession XII, Medonte S=August 30, 1889 R=Decembe 425 MBP425 O r 11, 1890 Plan of Hope Island Light Reserve, Georgian Bay S=Novembe r 1889 R=January 2, Plan of Subdivision of Part of the East Half of Lot 8, 426 MBP426 R 1891 Concession III, Township of South Orillia S=August 3, 1890 R=January Plan of Subdivision of Part of Lot 1, Concession 1, 427 MBP427 R 13, 1890 Township of Essa in the Village of Alliston S=April 23, Plan of the Subdivision of Part of the East Half of 1891 Lot 8 concession III, Township of South Orillia, the R=Septemb property of Margaret Finn, A. G. Cavana & L. 428 MBP428 R er 14, 1891 Van'Vlack S=Septembe r 14, 1891 Plan of Subdivision of Part of Broken Lot 23, R=Septemb Concession 3, township of Vespra, in the Town of 429 MBP429 R er 14, 1891 Barrie. S=April 27, 1891 R=October Plan of Property of Robert Paton Esq. MLA. New 430 MBP430 R 6, 1890 Lowell Ontario S=May 15, 1891 Plan of Part of East Half of Lot XI, Concession V in R=Novembe the Township of South Orillia forming part of the 431 MBP431 R r 17, 1891 Town of Orillia Plan Shewing Subdivision of West Half of Lot XI Concession V, South Orillia being now in the Town 432 MBP432 R of Orillia R=January 433 MBP433I R 11, 1892 Plan Shewing Change of Registered Plan No. 40 S=Novembe Allandale Part of the North Halves of Lots No. 9, 433 MBP433II R r 18, 1891 Concession XIV, Township of Innisfil Burton Bros. S=Decembe r 28, 1891 R=January Closing of Marks Street and extension of Simcoe 433A MBP433A O 12, 1892 Street, Barrie S=October 8, 1891 Plan of Part of West 1/2 of Lot X Conncession VI in R=March 2, the township of South Orillia forming Part of the 434 MBP434 R 1892 Town of Orillia R=August Plan of the Subdivision of Part of Broken Lot XXIII, 436 MBP436 R 12, 1892 concession III, Township of Vespra in the Town of Barrie, County of Simcoe

S=January 30, 1893 R=February 437 MBP437I T 28, 1893 Plan of the Village of Allandale S=January 30, 1893 R=February 437 MBP437II T 28, 1893 Plan of the Village of Allandale S=January 30, 1893 R=February 437 MBP437III T 28, 1893 Plan of the Village of Allandale S=July 5, 1883 R= 24th August Plan of subdivision of part of Lot 76 Concession 1 in 438 MBP438 R 1893 the Township of Tay the propertyof John Bannister S=29th April, 1890 R= 1st day of November, Plan of subdivision of part of the West Half of Lot 6, 439 MBP439 R 1893 Concession V Township of South Orillia S= 22nd September, 1893 R= 16th November, 440 MBP440 R 1893 Fletcher Mill Property Alliston S= 21st April 1894 R= 4th Elmvale. Patterson Estate. Part of N1/2 N5, 441 MBP441 R June, 1894 Concession VIII Township of Flos S= 24 Jany 1894 R= 4th Elmvale, subdivisioin on S1/2 Lot No. 5, Concession 442 MBP442 R June, 1894 IX, Township of Flos. S= 22 August, 1894 R= Plan of the subdivision of Part of Ltos 10 and 11, October Concession IX in the Township of Tay Village of 443 MBP443 T 10th, 1894 Waubaushene S= 15th July, 1893 R= 19th Plan of part of Lot XXIV Concession XII in the October, Township of Medonte The Property of H. L. 444 MBP444 R 1894 Lovering Esq. S= 17th October, 1894 R= Plan of subdivision of Part of the south half of the 19th west half and north half of the east half of Lot 23, October, Concession XII, Township of Medonte, Village of 445 MBP445 T 1894 Coldwater S=Decembe r 24th, 1894 R= 18th day Plan of subdivision of Part of Lot 40, Concession IX, of January, of the Township of Nottawasaga, Village of 446 MBP446 T 1895 Glencairn S= 14th July, 1894 R= 19th January, Alliston - Part of N1/2 of No. 1, Concession XIV, 447 MBP447 T 1895 Township of Tecumseth S= 27th July, 1895 R= Plan of the subdivision of Part of the S 1/2 of Lot 6, 18th Concession IX in the Township of Flos laid out September, under instructions of Dougold McNiven Esq. 448 MBP448 O 1895 attorney for Urquhart Estate S= 1st October, 1895 R= 16th November, Tottenham Part of N 1/2 , Lot No. 5, Concession III, 449 MBP449 R 1895 Township of Tecumseth S=April 27th, 1896 R= 9th Village of Elmvale Part of North East 1/4 Lot 6, September, Concession VIII, Township of Flos, County of Simcoe 450 MBP450 T 1896 1896 S= May 12, 1896 R= 12th September, Plan of the subdivision of part of the South half of 451 MBP451 R 1896 Lot 56, Concession 1, in the Township of Medonte S= 28th Plan of subdivisioin of part of the South Half of August, West half of Lot No. 23 Concession XII, Township of 1896 R= 9th Medonte being part of Block D, as shewn on October, registered plan No. 445 The property of Joseph 452 MBP452 T 1896 Craddock Esq. Village of Coldwater S= May 12th, 1896 Beeton part of Registered Plan No. 126, changed to R= May 5, shew Queen St. west of Centre St., closed, and now 453 MBP453 R 1986 Lot No. 89. S= May 2, 1894 R= 21st December, Plan of Severn Bridge Subdivision of Part of Lot 12, 454 MBP454 R 1896 Concession XVI, Township of North Orillia S= November 27th, 1896 R= 16th Plan of a subdivision of part of West half of Lot 22, January, Concession XII in the Township of Medonte 455 MBP455 T 1897 adjoining the Village of Coldwater R= 31st May Plan of subdivision of the East half of lot 6, 456 MBP456 T 1897 Concession V in the Township of South Orillia being Partly in the Town of Orillia

S= May 21, 1897 R= 7th Bradford Plan of West half Lot 16, Concession VI, 457 MBP457 R July 1897 West Gwillimbury S= July 16, 1897 R= 19th August, Part of the East half of Lot 13, Concession VI, 458 MBP458 R 1897 Township of Tay S=July 17, 1897 R= 7th September Plan of West half of Lot 13, Concession VII, in the 459 MBP459 R 1897 Township of Tay S= Jany. 3rd, 1898 R= 3rd February, Part of the South Half of lot VII, Concession XIV, 460 MBP460 R 1898 Township of Innisfil S= October 2, 1897 R= Plan of Part of Lots 3 and 4, Concession 1, Township 461 MBP461 R July 5, 1898 of South Orillia S= October 1, 1898 R= 21st March Bradford Plan of changes in Registered Plans Mos. 462 MBP462 R 1899 122A and 77 S= May 17th, 1899 Plan of subdivision of part of Lots N. 1/2 43 and S R= 21st 1/2 44 Concession VII, Township of Nottawasag 463 MBP463 R May, 1899 within the limites of the Town of Collingwood R= 2nd December, Village of Elmvale part of N.E. 1/4 Lot 6, Concession 464 MBP464 T 1899 VIII, Township of Flos, County of Simcoe

R= 30th December, TAY Township, Part of Lot 105, Concession I, 464 MBP464I R 1899 Township of Tay. S= March 23, 1900 R= 7th April, 465 MBP465 R 1900 Part of Lot 21, Concession 3, Township of Tay S= May 11, 1900 R= 20th June, Plan of Park Lots 1 and 2, South of Hume Street, 466 MBP466 R 1900 Town of Collingwood S= 26th, May 1900 R= 9th Part of the West half of Lots 107 and 108, August, Concession I, East of Penetanguishene Road, 467 MBP467 R 1900 Township of Tay S= August 11, 1899 R= September Plan of Resubdivision Lots 5, 6, 7, 8 and 9, East of 468 MBP468 R 27th, 1900 Robinson Street, Town of Collingwood R= October Lots 31, 32,33 and 34, East of Oak Street, Town of 469 MBP469 R 31st, 1900 Collingwood S= October 17th, 1900 R= 15th November, Part of the East half of Lot 13, Concession VI, 470 MBP470 R 1900 Township of Tay S= 30 November 1900 R= 20th, January, Part of Lot 2, on Registered Plan 459, and the West 471 MBP471 R 1901 half of Lot No. 13, Concession VII, Township of Tay S= December 3, 1900 R= Subdivision of Lot 10, Lot 11 and part of Lot 12, January 14, Registered Plan No. 87, being part of Lot III, 472 MBP472 R 1901 Concession I, Township of Tay S= March 7th, 1900 R= April 29th, 473 MBP473 R 1901 Part of Lot 106, Concession 2, Township of Tay S= May 15, 1901 R= 2nd Change in Registered Plans Nos. 144 and 282, 474 MBP474 R June 1091 Collingwood S= 27th May 1901 R= 13th June, 475 MBP475 R 1901 East half of Lot 13, Concession VI, Township of Tay S= December 26, 1899 R= 13th August 476 MBP476 R 1901 Part of Lot 107, Concession 11, Township of Tay S= August 17, 1901 R= 19th September, 477 MBP477 R 1091 Change in Registered Plan No. 73, Collingwood R= February Lots 2 and 3, Concession 1, Township of North 478 MBP478 R 17, 1902 Orillia, Village of Marchmount Plan shewing subdivision of Park Lots 41 & 42 & S= Parts of 43 & 44 W. of Centre S. & Park Lots 27 & 48 December & Parts of 45 & 46E of Park St. as per Government 2, 1901 R= Survey there of also the Westerly 30 lins of Lot 16 August 6, South of Robert Street Registered Plan 401 in the 479 MBP479 R 1902 Town of Penetanguishene County of Simceo S= 27 February, 1902 R= 23rd March, Collingwood land Company change in Registered 480 MBP480 R 1902 Plan No. 73 S=March 22, 1902 R= 14 Collingwood Subdivisioin of Reserve Block, 481 MBP481 R April, 1902 Registered Plan No. 45 S=Decembe r 17, 1901 Plan of Subdivision of part of Lot 21, Concession 3, R= 2nd in the Township of Tay the property of William 482 MBP482 R June, 1902 Chew, Esq. S= 23rd of July 1902 R= 12th Plan of subdivision of part of E 1/2 Lot XIII, August, Concession VII, Township of Tay The property of 483 MBP483 R 1902 John Dillingno S= 13th September, 1902 R= 11 Collingwood (Originally) part N 1/2 of NE 1/4 Part November, of Lot No. 43, Concession X, Township of 484 MBP484 R 1902 Nottawasaga S= 25 October, 1903 R= 5th day of November, 485 MBP485 R 1903 Collingwood change in Registed Plan No. 282 S= 15 April, 1903 R= 11 November, Plan of part of Lot 28, Concession III Township of 486 MBP486 0 1903 Oro the property of St. Thomas' Church S= October 8, 1903 R + 7th Plan of subdivision of Part of Registered Plan 417 December, and Part of Lot 25, Concession III Township of 487 MBP487 R 1903 Innisfil County of Simcoe Plan of subdivisioin of Lots 4 and 5 south of R= 14th Coldwater Road and part of Lots 4 and 5 North of January, Nottawasaga Street as shewn on Registered Plan 488 MBP488 R 1903 No. 137 in the Town of Orillia S= July 11, 1903 R=18th Collingwood change in Part of Registered Plan No. 489 MBP489 R April, 1904 373 R= 9th May, Plan of subdivision of part of East half of Lot 10, 490 MBP490 R 1904 Concession Y, South Orillia in the Town of Orillia S= June 21, 1904 R= 4th October, Plan of the subdivision of part of the west half of 491 MBP491 R 1904 Lot 23, Concession 12, Township of Medonte S= 14th September, 1904, R= 21st November, Collingwood, Subdivision of Park Lots A and B, of 492 MBP492 R 1904 Registered Plan 263 S= May 6th, 1905 R= May 16th, Plan of subdivision of Part of Lot 25, Concession V 493 MBP493 T 1905 Township of Vespra Town of Barrie S=10th May, 1905 R= 6th Barrie. Subdivision on W 1/2 Lot 25, Concession V, 494 MBP494 T June, 1905 Township of Vespra S= June 3, Plan of the resubdivision of Lots 22, 23 and 24 1905 R= North of Mississaga Street and Lots 28 and 29 August 23, South of Mary Street as shown in Registered Plan 495 MBP495 R 1905 No. 180 of the Town of Orillia 10th August 1905 R= Plan of subdivision of Part of the East Half Lot 13, 30th May, Concession VII and Block Lettered A, Registered 496 MBP496 R 1905 Plan 459 Township of Tay S= July 7th, 1904 R = September Lot 16, Concession VIII, Township of Nottawasaga 497 MBP497 R 5th, 1905 changes in Registered Plans 351 and 408 S=October 26, 1905 R= October 21, 498 MBP498 R 1905 Lot 12, Concession XIV, Township of Innisfil S= July 20th, 1905 R= December 499 MBP499 R 18th, 1905 Part of Allandale, Ward 6, Barrie S= December 4th, 1905 R= January 22, 500 MBP500 R 1906 A change in Registered Plans 31 and 148, Barrie S= November 27, 1905 R= April 21, A Change in Registered Plan 96 Township of Innisfil 501 MBP501 R 1906 Bell - Ewart S= May 2nd, 1906 R= 502 MBP502 R June 8, 1906 A Change in Registered Plan 108, Barrie S= August 16, 1906 R= 24th August, 503 MBP503 R 1906 A Change in a Registered Plan 45, Collingwood S= July 18th, 1906 R= February Westerly half of Registered Plan No. 355, being part 504 MBP504 R 7th, 1907 of Lot 105, Concession 2, Township of Tay S= February 18, 1907 R= 18th March 505 MBP505 R 1907 Part of Lot 21, Concession 3, Township of Tay S= October 2, 1906 R= 2nd April, Change in Plan No. 440 and on the west half of Lot 506 MBP506 R 1907 1, Concession 1, Township of Essa, Alliston S= June 12th, 1907 R= July 4, Ward 6, Allandale, Part of Registered Plan 499, 507 MBP507 R 1907 Barrie S= October 2, 1907 R= October 25, Cottage Lots on East half of Lot 5, Concession XVI, 508 MBP508 O 1907 Township of Sunnidale, - Oakview S= February 12, 1907 R= November Lots 3 and 4, Plan No. 87, being part of Lot 111, 509 MBP509 R 5th, 1907 Concession 1, Township of Tay S= June 1907 R= 9th November, Part of East Half of Lots 104 and 105, Concession II, 510 MBP510 R 1907 Township of Tay S= November 26, 1907 R= January 17, A Change in Registered Plan 501, Township of 511 MBP511 R 1908 Innisfil Bell-Ewart S= June 12, 1907 R= January 512 MBP512 R 28th, 1908 Barrie Ward 6, Allandale, Part of Plan 499, Barrie S= 11, October, 1907 R= 21 Plan of the subdivision of Part of the South East February, Quarter of Lot 104, Concession II, Township of Tay 513 MBP513 R 1908 The property of J. B. Hanly, Esq S= 7 December, 1907 R= 24th day of February, Oakview - Cottage Lots on East Half of Lot 5, 514 MBP514 R 1908 Concession XVI, Township of Sunnidale S= February 1, 1908 R= 4th day of 515 MBP515 R April, 1908 Collingwood Change in Registered Plan No. 73 S= December Plan of Part of the Village of Coldwater being 16th, 1907 subdivision of Block "B" and block "D" as shewn on R= 1st May, Registered Plan No. 445 of Part of the Village of 516 MBP516 O 1908 Coldwater, Township of Medonte R= June Plan of subdivision of part of Lot 25, Concession V, 517 MBP517 R 1908 Township of Innisfil, S= 2nd May Plan of the subdivision of Part of Lto 105, 1908 R= 3rd Concession I, Township of Tay Town of Midland The 518 MBP518 R June, 1908 Property of James Charles McMurtry, Esq. S= August 13, 1907 R Plan of a re-sub-division of the Easterly half of = 28th June, Registered Plan No. 355, being part of Lot 105, 519 MBP519 R 1908 Concession 2, Township of Tay Plan of the subdivision of part of the East Half of S= 8th May, Lot 106, Concession II, and Re-subdivision of Part of 1908 R= Registered Plan No. 422, Township of Tay being 30th July, adjacent to Town of Midland. The Property of Mrs. 520 MBP520 R 1908 M. Chew S= 27 May, 1908 R= 1st September, 521 MBP521 R 1908 Collingwood Change in Registered Plan No. 176 S=October 5, 1908 Plan of Subdivision of Part of Lot 12, Concession R=Novembe XIV, township of Innisfil. Amending Registered Plan 522 MBP522 R r 4, 1908 No. 498 County of Simcoe S=October 1908 R=October West Oak View on the West of Half of Lot 5 523 MBP523 R 11, 1908 Concession XVI Township of Sunnidale S=Novembe Plan of redivision of Lots 21, 22 and Parts of Lots 23 r 19, 1908 and 24, north of Jarvis Street, Lots 21, 22, 23 and R=February parts of Lots 24 and 25, South of Borland Street 524 MBP524 R 27, 1909 Registered Plan 8, Town of Orillia S=Novembe r 16, 1908 Plan of Subdivision of Part of Lot 9 Concession 16, R=February Township of Sunnidale. The property of Mrs. 525 MBP525 R 7, 1909 Georgina Summerfeldt S=March 9, 1906 R=Decembe Collingwood Change in Registered Plan No. 73 526 MBP526 R r 14, 1909 (Second Street) S=March 9, 1906 R=Decembe Collingwood Change in Registered Plan No. 73 527 MBP527 R r 14, 1909 (Fourth Street) S=Septembe r 20, 1909 R=Setpemb Pine Grove on Lot 8 Concession XVI, Township of 528 MBP528 R er 22, 1909 Sunnidale S=Novembe Plan of Subdivision of Part of Est Half of Lot 17, r 16, 1909 Concession V, Township of Tay being Parcel R=February described in Registered Deed No. 8798 at Victoria 529 MBP529 R 3, 1910 Harbor, New C.P.R. Terminal City Concession V S=June 30, 1909 Plan of Subdivision of Part of West Half of Lot 10 R=February Concession IV Township of Orillia South Division 530 MBP530 R 14, 1910 County of Simcoe S=January 10, 1910 R=February Plan of the T.J.Ney property Part of East half of Lot 531 MBP531 R 19, 1910 15, Concession V Township of Tay S=August 26, 1908 R=Novembe Oak-View Annex on the East Half of Lot 5, 532 MBP532 R r 2, 1910 concession XVI Township of Sunnidale S= 3rd January, 1910 R= 31st March, Plan of subdivision of Part of East-Half of Lot 16, 533 MBP533 R 1910 Concession V, Township of Tay S= July 31, 1909 R= 27th June, Bayview, situate on Lot 27, Concession IX, 534 MBP534 R 1910 Township of Flos S= May 5, 1910 R= 9th Plan of subdivision of Lot 15, Fronting on Coldwater August, Road, according to Registered Plan No. 137 Town of 535 MBP535 R 1910 Orillia S= 9th June, 1908 R= 20th October, 536 MBP536 R 1910 Collingwood Change in Registered Plan No. 144 S= 9th May 1910 R= Plan of the Re-subdivision of Lto 5 North of Yonge 20th Street as shown on Registered Plan No. 422 of Part October, of the Wat half ofLot 106, Concession II, Township 537 MBP537 R 1910 of Tay S= December 31, 1901 R= Plan of the subdivision of part of the west half of May 26, Lot 15, Concession VIII, Township of Tay the 538 MBP538 R 1910 property Osborn Smith Esq. S= December 1, 1910 R= East Oak-View on west half of lot 6, Concession XVI, December Township of Sunnidale according to Annexed 539 MBP539 R 6, 1910 description S= Plan showing proposed transmission line of the November Simcoe Railway and Power Company from the end 10, 1910 R= of the given road in the centre of Lot 2, Concession 10 XI, Township of Tay on the East side of Matchedash December, Bay to Hazel Street, Village of Waubaushene on the 539 1/2 MBP539Y T 1910 Westerly side of Matchedash Bay. R= December 5391/2 MBP539YI T 10, 1910 Shows Elevations of Crossings S= June 20, Plan of the subdivision of the part of the east half 1910 R= of Lot 17, Concession V, Township of Tay being December parcel described in registered deed No. 8833 at 540 MBP540 R 30, 1910 Victoria Harbour new C.P.R. Terminal City S= November 4th, 1910 R = January 541 MBP541 R 16th, 1911 Barrie Change in Registered Plan No. 507 Ward 6 S= November Plan of subdivision of Lot 30, and East Part of Lot 25, 1910 R= 29, south of Brock Street, in the Town of March 17, Penetanguishene the property of the Harriet Louise 542 MBP542 R 1911 Thompson Estate S=Novembe r 1, 1910 R = Plan of subdivision of part of the East Halves of Lots 8th April, 9, 10, Concession V, S. Orillia west half of Lot 8 and 543 MBP543 R 1941 adjoining Water Lot 5 in the Town of Orillia S= 25th February, 1911 R= Plan of the subdivision of the East Half of the West April 10, Half and part of East half of Lot XV, Concession V, 544 MBP544 R 1911 Township of Tay being part of Port McNicol S=May 22, 1911 Plan of the Subdivision of Part of the East Half of R=June 2, Lot 13, Concession VII, township of Tay. The 545 MBP545 R 1911 property of John Dillingno Esq. S=May 29, 1911 Plan of the Subdivision of Part of the West Half of R=October Lot 3, Concession 1, Township of South Orillia The 546 MBP546 R 6, 1911 property of Alfred Goss. Esq. S=July 3, 1911 R=October Plan of Subdivision Part of Lot No. 10 Concession 547 MBP547 R 11, 1911 XVI Township of Sunnidale, County of Simcoe S=October Plan of Subdivision of Broken Lots Being Part of 7, 1911 North 1/2 18, North 1/2 19 and Part of North 1/2 R=October 20, Concession XIII and Part of South 1/2 17, 548 MBP548 R 21, 1911 Concession XIII Innisfil S=August 17, 1911 Subdivision of Part of West Half of Lot 16, R=Novembe Concession V and Westerly one foot of East Half of 549 MBP549 R r 4, 1911 Lot 16, Township of Tay S=Decembe r 9, 1910 R=Novembe Plan of Resubdivision of Block P, Registered Plan 550 MBP550 R r 16, 1911 No. 228, Town of Orillia Plan of the Subdivision of Part of the East half of Lot S=May 16, 18, Concession XIII being a Portion of said Lot Lying 1911 East of the Westerly 75 Acres. Township of North R=Novembe Orillia Known as Peninsula Point Farm. Sparrow 551 MBP551 R r 18, 1911 Lake The property of Norman Bennett Esq. S=Novembe r 21, 1911 R=Decembe Subdivision of Part of West Half of Lot 16, 552 MBP552 R r 20, 1911 concession V, Township of Tay S=Decembe r 14, 1911 Plan of the Subdivision Survey of Part of thte East R=January Half of Lot 15, concession IV of the Township of 553 MBP553 R 17, 1912 Tay, County of Simcoe S=Decembe r 15, 1911 Plan of the Subdivision Survey of Part of the East R=January Half of Lot 15, Concession IV of the Township of 554 MBP554 R 17, 1912 Tay, County of Simcoe Plan of the Subdivision Survey of Part of the East R= 19th Half of Lot 15, Concession IV of the Township of 555 MBP555 R Jauary, 1912 Tay, County of Simcoe S= 11 Nov, 1911 R= 23 Plan of the subdivision of Part of South Half of West January , half of Lot 23, Concession XIII, Township of 556 MBP556 T 1911 Medonte in the Village of Coldwater S= 23 June, 1911 R= 29th January, Barrie. Part of Simcoe Street. Amending Registered 557 MBP557 R 1912 Plans Nos. 347 and 115 S= January 23, 1912 R= 3rd February, Plan of subdivision of part of East-Half of Lot 16, 558 MBP558 R 1912 Concession V, Township of Tay S= September, 1911 R= 3rd Plan of the subdivision of Part of Block 3, Plan 388, February, South of the Atherly Road, Town of Orillia The 559 MBP559 R 1912 property of J. Clinkscale S= September, 1911 R= 17th Plan of subdivision Part of Broken Lot No. 25, February, Concession V, including changes in Registered Plan 560 MBP560 R 1911 No. 517, Simcoe, Innifil S=17th June, 1911 Yrwold Plan of subdivision of Part of the westerly R= 20th 80 acres of L0t 28, Concession X, Township of 561 MBP561 R February, Innisfil 1912

S= December 16, 1911 R= 2nd March, Plan of subdivision part of Broken Lot No. 26, 562 MBP562 R 1912 Concession V, Township of Innisfil S= February 7th, 1912 R= Plan of N Part of E1/2 of Lot 8, Concession III, 8 March, Township of Orillia (Southern Division) The 563 MBP563 R 1912 propertyof Arthur Mealing S= June 12, Plan of subdivision of Part of the Westerly 10 acres 1910 R= 9 of S.E 1/4 of Lot 104, Concession II, Township of 564 MBP564 R March, 1912 Tay. The Property of Matthew James Johnson S= April 13, 1912 R= 20th day of Subdivision of Part of West Half of Lot 16, 565 MBP565 R April, 1912 Concession V, Township of Tay S= March 18, 1912 R= Plan of re-subdivision of Lots 14, 15, 16 & 17 West 20th April, of Thomas Street & East of Manly Street(Registered 566 MBP566 R 1912 Plan No. 376) Town of Midland S= April 22nd, 1912 Lots 18, 19 and 20, South of North Street, and 18, R= 2nd may, 19 and 20 North of Cedar Street, Plan No. 8, Orillia 567 MBP567 R 1912 Lakeview Park S= December 28, 1911 R= 10th May, 568 MBP568 R 1912 A change in Registered Plan No. 45, Collingwood S= May 10, 1912 R= Part of Lots 16, 17 and 18, Concession 5, and also May 15th, part of Lots 101 and 102, of plan 529, Township of 569 MBP569 R 1912 Tay Victoria Heights S= October 3, 1907 R= 15th May, Lefroy the East half of the North half of Lot 22, 570 MBP570 R 1907 Concession III, Township of Innisfil S= June 18, 1912 R= July Part of broken Lot 25, Concession VII, Township of 571 MBP571 R 2nd, 1912 Innisfil S= June 22nd, 1912 Part of Lot 9, Concession III, being a re-subdivision R= 11th July, of Lot 3 and part of lot 4, Township of Orillia, 572 MBP572 R 1912 Southern Division S= March 27th, 1912 R= 11th July, Part of the West half of Lot No. 10, Concession IV, 573 MBP573 R 1912 Township of Orillia S= June 28th, 1912 A plan for street widening and re-subdivision of R= 18th July plan shown on plan 530 - west 1/2 of Lot 10, 574 MBP574 O 1912 Concession IV, Township of South Orillia 575 MBP575 O S= July 1912 Plan of Water Lots Town of Barrie S=15th June, 1912 R= 10th day of August, Plan of the subdivision of Lot 79, Plan No. 432 Town 576 MBP576 R 1912 of Orillia S= June 12, 1912 R= 16th Plan of resubdivisioin of Lots 1 & 2, Parts of Lots 11 August, & 12, Registered Plan 431 and Part of e 1/2 of Lot 577 MBP577 R 1912 11, Concession V, South Orillia in the Town of Orillia S= 12th June, 1912 R= 16th Aren's Gardens Town of Orillia being a subdivision August, of Part of East half of Lot 11, Concession V, 578 MBP578 T 1912 Township of South Orillia County of Simcoe S= July 10th, 1912 R= 16th Braeside Park Plan of Subdivision of West half Lot August, 18, Concession 5, and part of east half Lot 18, 579 MBP579 R 1912 Concession 5, Township of Tay, County of Simcoe S= 10th July, 1912 R= 1st Alexandra park Plan of Subdivision of part of Lot 16, August, in the Fourth Concession Township of Tay, County 580 MBP580 R 1912 of Simcoe S=May 18th, 1912 R= Plan of the re-subdivision of Lots 19 to 23 East side 23rd of Frederick St. and Lots 10 to 14 west side of August, Duneden street as shown on Registered Plan No. 581 MBP581 R 1912 157, Town of Orillia S= May 30th, 1912 R= 30th Plan of subdivision of lot 3, Registered Plan No. August, 219, South Orillia Part of East half of Lot 10m 582 MBP582 R 1912 Concession III, Township of South Orillia S= November Plan of subdivision of Part of Lto 109, Concession I, 24, 1911 R= in the Township of Tay and Re-subdivision of Part of 27th the Property shewn on registered Plan No. 357 for August, the Town of Midland the property of The Midland 582A MBP582A T 1912 Land-Company S= July 5th, 1912 R= 3rd day of August, Plan of subdivision of Lot 12, Registered Plan 431, 583 MBP583 T 1912 Town of Orillia The Property of Mrs. Pritchard Parkview being a subdivision of broken Lot 19, R= February Concession VI, in the Township of Tay, County of 584 MBP584 R 1912 Simcoe S= 5th August, 1912 R= 9th Plan of Subdivision of Part of Lot 9, Concession III, dayof being a resubdivision of Lots 6, 7,8 and 9, township September, of Orillia (Southern Division) (Registerd Plan No. 585 MBP585 R 1912 231) S= 28th May, 1912 R= 20th Park View being a Plan of the subdivision of Parts of September, the West half of Lot 14, Concession VIII, Township 586 MBP586 R 1912 of Tay S= September 10, 1912 R= 11th October, Plan of subdivision of part of Broken Lot No. 26 and 587 MBP587 R 1912 Lot No. 27, concession VI, TownshipofInnisfil S= 27th August, 1912 R= 23rd Georgian Bay Heights Plan of subdivision of Part of October, Ltos 18 and 19, Concession 5 Township of Tay and 588 MBP588I R 1912 County of Simcoe S= 27th August, 1912 R= 23rd Georgian Bay Heights Plan of subdivision of Part of 588 (1 October, Ltos 18 and 19, Concession 5 Township of Tay and & 2) MBP588II R 1912 County of Simcoe S= October 23, 1912 R= 19th Barrillia Park being a subdivision of Parts E 1/2 Lot November, No. 26 & Easterly Part No. 27, Concession VIII, 589 MBP589 R 1912 Township of Oro S= July 22, 1912 R= October Plan of subdivision of part of Broken Lot 26, 590 MBP590 R 10th, 1912 Concession V Township of Innisfil S= September 23rd, 1912 R= November Plan of subdivision Part of Lots Nos. 26 & 27, 591 MBP591 R 26th, 1912 Concession VI, Township of Innisfill Plan of the Re-subdivision of Lot 1, Range B Registered Plan No. 467 and Part of Lot 2 Range B, S= August and Parts of Ltos 1 & 2 Range C, Registered Plan 12, 1912 R= 467 in the Township of Tay and Lots 7,8 and 9 West 3rd of Eighth Street and Lots 54, 55 and 56 North of December, Dominion Avenue Registered Plan No. 306 in the 592 MBP592 R 1912 Town of Midland and Township of Tay S= August 26, 1912 R= 7th December, Plan of Subdivsion of Part of Broken Lot No. 31, 593 MBP593 R 1912 Concession XIV Innisfil S= July 4th, 1912 R= 13th day of Westmount being a subdivision of Part of W. 1/2 December Lot 9, Concession IV, in S. Orillia, County of Simcoe 594 MBP594 R 1912 Town of Orillia S= 25th Oak View Annex. "Prince Charlie Subdivision" 595 MBP595 R June, 1912 Change in Registered Plan No. 532 S= November 4th, 1912 R= 31st December, Plan of subdivision Part of broken Lot 31 and of 596 MBP596 R 1912 Broken Lot 32, Concession XIV, Innisfil S= May 10th, 1910 R= 6th Plan of the subdivision of Part of Block No. II, and January, showing streets in Blockes Nos. II and III, Registered 597 MBP597 R 1913 Plan No. 443 in the Township of Tay Plan of subdivision of part of Lot 11, being Part of S= October Lot 11, Concession V, Registered Plan 431, Town of 598 MBP598 R 10th, 1912 Orillia The Orillia Building and Realty Co. Ltd. S= October Plan of the Re-subsdivision of Lot 1 and Part of lot 22nd, 1912 2, North of Yonge Street, Lot 1 and Part of Lot 2, R= February South of Elizabeth Street, Registered Plan No. 442, 599 MBP599 R 3rd, 1913 Township of Tay S= February 12, 1913 R= April 15, Plan of Re-subdivision of Lots 114 to 148, 600 MBP600 R 1913 Registered Plan 558, Township of Tay S= January 18, 1913 R= February 7, Pland of Subdivision of Broken Lot No. 28, 600A MBP600A R 1913 Concession V, Township of Matchedash S= March 3, 1913 R= Bellareena Beach Plan of subdivision of Part of Lot April 15, 25, Concession V, including Parts of Registered 601 MBP601 R 1913 Plans 517 and 560, Township of Innisfil S= February 4, 1913 R= April 25th, Minet's Point plan of subdivision of Part of Lot No. 602 MBP602 R 1912 11, Concession XIV, Innisfil S= April 14, Fairview being a resubdivion of Lots 16 and 17, 1913, R= south of North Street, Lots 16 and 17, North of May 21, Cedar Street, as shown on Registered Plan No. 8 603 MBP603 R 1913 and Blocke "A" Registered Plan 517, Town of Orillia Of Part of West Half of Lot 9, concession 5, and Part of West half Lot 10, concession 5, as conveyed by S=January registered deed No.10185, excepting therefrom the 11, 1913 R= lands subdivided by Registered Plan No. 365 also June 9th, shewing Front Street and Poughkeepsie Street and 604 MBP604 R 1913 amending Plans 244 and 365, Town of Orillia S= August 19, 1912 R= Highland Park being a subdivision of part of Lot June 20th, 108, in the first concession of the Township of Tay, 605 MBP605 R 1913 being partly in the Town of Midland S= August 9, 1912 R= Oro Park Plan of Subdivision of Part of West Half of June 26, Lot 26, and Part of Broken Lot 27, Concession VIII, 606 MBP606 R 1913 Township of Oro, County of Simcoe S= April 4, 1913 R= 27th June, Cedarmont Plan of subdivision of Part of E. 1/2 607 MBP607 R 1913 Broken Lot No. 26, Concession XIV, Innisfil S= July 3, 1913 R= July Plan of subdivision of part of Lot No. 8, Concession 608 MBP608 R 2, 1913 XVI, Sunnidale S= July 1st, 1913 R= 11th August, Plan of subdivision of part of broken Lot No. 11, 609 MBP609 R 1913 concession XVII, in the Township of North Orillia S= June Plan of subdivision of parts of parcels R, O, S, T, 18th, 1913 Registered Plan 604, and parts of Lots M,N,G,H,I,K, R= 27th , A, Registered Plan No. 365 and part of W 1/2 Lot 9, 610 MBP610 R 1913 Concession V, S. Orillia, in the Town of Orillia S= October 26, 1912 R= 15th Alexandra Park Annex plan of subdivison of Part of October, the East half of Lot 16, Concession IV, Township of 612 MBP612 R 1913 Tay S= October 24, 1913 R= 10th December, Plan of Pensioner's Lot 53A, Concession V, 613 MBP613 R 1913 Township of Tay S= 11th December, 1912 R= Habor Park Plan of subdivision of Part of West half February 17, of Lot 13, in concession 6, Township of Tay, County 614 MBP614 R 1914 of Simcoe S= October 22, 1913 R= 27th January, Plan shewing amendment to part of Registered 615 MBP615 R 1914 Plan 93, County of Simcoe S= Plan of subdivision of Lot 5 of Registered Plan 54, December being Part of Lot 23, Concession 3, Township of 616 MBP616 R 2, 1913 R= Innisfill and County of Simcoe 29th January, 1914 S= January Plan of Resubdivision of Part of Property Shown on 13, 1913 R= Registered Plan No. 228, and Registered Plan No. 3rd March, 63, in the Town of Orillia. The Property of J.R. Eaton 617 MBP617 R 1914 & Sons, Ltd. S=Feb. 9, Plan of a subdivision of Part of E 1/2 Lot 105, 1914 R= 4th Concession 2, Township of Tay, including the November, Easterly part of Registered Plan 355, all in the Town 618 MBP618 R 1914 of Midland. Owned by H.E. MaCartney Esq. Victoria Point Lake Simcoe Plan of Subdivision of S= March Part of Lots 13 and 14, in Concession V and 16, 1914 R= Concession VI and Road Allowance on Lot 12, 28th April, Concession V, Township South Orillia, in the Town 619 MBP619 R 1914 of Orillia Highland Park Plan amending Registered Plan No. S= January 605 of a subdivision of part of Lot 108 in the First 9th, 1914 R= Concession of the Township of Tay being partly in 620 MBP620 R 3 May, 1912 theTown of Midland S= November 4, 1913 R= August 3, A plan of Re-subdivision of Part of Plan No. 121 621 MBP621 R 1914 Town of Barrie S= April 28, Plan of subdivision of part of Easterly 1.2 of Lot No. 1914 R= 23, Concession V - Township of Vespra and a Re- 20th July, subdivision of Part of Plan 394 and of Part of Plan 622 MBP622 R 1914 No. 135 Town of Barrie S= May 4, 1914 R= 19 August, Sandy Cove Subdivision of E. 1/2 of S 1/2 of Lot 27 623 MBP623 R 1914 & S. Part of Broken Lot 28, Concession XI, Innisfil S= 1913 R= 2nd October, Plan of subdivision of part of Lot no. 8, Concession 624 MBP624 R 1914 XVI, Sunnidale S= March 14, 1914 R= October 7, Bayside plan of the subdivision of Part of the East 625 MBP625 R 1914 Half of Lot 13, Concession V, Township of Tay S=July 30, 1914 R= Plan of Subdivision West Half of Lot No. 24, Part of November the East Half of Lot No. 24 and Part of Broken Lot 626 MBP626 R 24, 1914 no. 25, Concession XI, Township of Oro S= November 30, 1914 R= Oro Beach Plan of subdivision part of Broken Lot February 9, No. 27, concession VIII and part of West Half Lot 627 MBP627 R 1915 No. 26, Township of Oro S= July 5, 1912 R= 26 Plan of Part of Lot 2, Range II, Township of Oro The 628 MBP628 R March, 1915 Propertyof St. Thomas' Church S= 3rd May, 1915 R= 31 Plan shewing subdivision of Broken Lot No. 3, 629 MBP629 R May, 1915 Concession XIV, Township of Oro S=22 July, 1914 R= 31 Plan of a subdivsion of part of Lot 108 and Lot 109 630 MBP630 R June, 1915 in the First Concession of the Township of Tay S= June 30, 1915 R= July Plan of subdivision of part of The W 1/2 Lot No. 25, 631 MBP631 T 14, 1915 Concession V - Vespra Town of Barrie S= August 17, 1914 R= Planof a subdivision of Parts of Lot 108 and Lot 109 December in the first Concession of the Township of Tay being 632 MBP632 T 1, 1915 partly in the Town of Midland S= December 14, 1915 R= Plan shewing amendments to Registered Plan No. 27th April, 623 - A subdivision of E. 1/2 of S 1/2 Lot 27, S. Pt. 633 MBP633 R 1916 Broken Lot 28, in the Concession XI - Innisfil S= August 15, 1913 R= 19th June, Plan of subdivision of Part of Lot 104, Concession II, 635 MBP635 R 1917 Township of Tay S= November 16, 1916 R= July 11, Plan of subdivision of part of E. Pt. Broken Lot No. 1 636 MBP636 T 1917 in the 2nd Range, Township of Oro S= December 18, 1916 R= Plan of the Township of Matchedash, County of 9th Simcoe Re-surveyed in 1914, 1915 and 1916 by October, O.L.S. C.E. Fitton under instructions from The 637 MBP637 R 1917 Department of lands, Forests and Mines S= December 1, 1917 R= Plan of subdivision of Part of East Half of L:ot 8, 15th May, Concession III, Township South Orillia Amending 638 MBP638 R 1918 Registered Plan No. 428 S= November Plan of subdivision of part of Lots 2 and 3, North of 13, 1917 R= Yonge Street, and Part of Lots 2 and 3 south of 25th June, Elizabeth Street Registered Plan No. 422 Town of 640 MBP640 R 1918 Midland S= November 19, 1918 R= 29th May, Baywood Park being a Subdivision of Part of Lot 21, 640A MBP640A R 1919 Concession XIV, Township of Oror S= July 31, Plan of Re-Subdivision of Lots 11, 12 and 13, South 1919 R= 22 of Brant Street, and Parts of Lots 11 and 12, North September, of Tecumseh Street, as shown on Registered Plan 641 MBP641 R 1919 No. 8, for the Town of Orillia S= June 25, 1919 R= 25th October, 642 MBP642 O 1919 Planof amendments to Plan No. 601 S= October 31, 1917 R= December Plan of Subdivision of Military Reserve, Square 643 MBP643 O 29th, 1919 Redoubt in the Township of Tiny S= Glendale Plan of Subdivision of Island A or Clare's September Island, in the Severn River opposite Lot II, 31, 1919 R= Concession 18, Township of North Orillia, County of 644 MBP644 R Jany, 1920 Simcoe S= December 1, 1919 R=17 January Subdivision of part of Broken lot No. 34, Concession 645 MBP645 R 1920 III in the Township of Nottawasaga S= June 14, 1919 R= Plan of Re-Subdivision of part of the West 1/2 Lot 11th 10, Concession VI, Township of South Orillia, as February, shown on Registered Plan No. 434 for the Town of 646 MBP646 O 1920 Orillia S= November 19, 1919 R= 2nd amendments & Additions to plan of Bayview (No. September, 534) a Subdivision Part of Lot 27 - Concession IX, 648 MBP648 O 1920 Township of Flos S= May 10, 1919 R=4 November, Plan of subdivision of Part of Lot 104, Concession II, 649 MBP649 T 1920 Township of Tay in the Town of Midland S= November 1, 1920 R= Plan of Resubdivision of Part of Lot 12, Registered December Plan No. 87, being part of Lot III, Concession I, in 650 MBP650 R 17, 1920 the Township of Tay S= 4th Plan of Subdivision of Part of E1/2 Lot 18, September, Concession XIII & part of W 1/2 Lot 18, Concession 1920 R= 2 XIV, and Part of Original Allowance for Road January, Between Lot 18, Concession XIII and Lot 18, 651 MBP651 R 1921 Concession XIV. Township of North Orillia S= December 8, 1920 R= August 26, Plan of subdivision of part of East Part of Broken 653 MBP653 R 1921 Lot No. 23 - Concession XII, Township of Oro S= July 21, 1921 R= 1 September, Plan of Subdivision of part of Lot No. 34, 654 MBP654 R 1921 Concession III, Township of Nottawasaga S= May 19, 1921 R= 22nd September, Oro Beach County of Simcoe Subdivision of Parts of 655 MBP655 R 1921 Lots 26 & 27, Concession VIII, Township of Oro S= Augusut 24, 1921 R= 8th October, Subdivision of part of broken Lot No. 27, 656 MBP656 R 1921 Concession No. 1 in the Township of Tiny S= October 27, 1921 R= 18th November, Simcoe Beach subdivision Part of "S1/2" Lot 25, 657 MBP657 R 1921 Concession VII, Township of Innisfil S=February 15, 1927 R= 22nd Plan of Subdivision of Part of Broken Lot 21, November, Concession XI, Township of Flos Property of Charles 658 MBP678 R 1921 E. Bernhardt S= November 8, 1921 R= December Plan of Subdivision of part of broken Lot No. 14, 659 MBP659 R 1921 Concession XIV, Township of Innisfil S= November 22, 1921 R= 4th January, Plan of subdivision of parts of Broken Lots 30 & 31, 660 MBP660 R 1922 Concession XIII, Innisfil R= 18th Preliminary Route Plan of Provincial Highway in the January, Town of Orillia and the Township of Orillia, County 661 MBP661 R 1922 of Simcoe Plan of Revised subdivision of that part of Village on S= April 13, Kempenfeldt Bay between G.T. Rv and Bay Shore, 1921 R= 11 and Colborne and O'Brien Streets, Lot No. 1 662 MBP662 R may, 1922 Concession 1, Township of Oro Plan of subdivision of Parts of Lots 14 and 15, Concession VIII, Lot 15, Concession IX; and Origianal S= 7th Allowance for Road between Concessions VIII and September, IX, Township of Tay, being known as Robins' Point. 1921 R= 20 Situated partly in the Village of Victoria Harbor, 664 MBP664 T June, 1922 Ont. S= June, 1922 R= 27th June, West Oak View. Subdivision on part of West half 665 MBP665 R 1922 Lot No. 5, Concession XVI, Township of Sunnidale S= 15th May, 1922 R=7th September, Plan Amending part of Plan 588, Township of Tay, 667 MBP667 R 1922 County of Simcoe S= September 30, 1921 R= 20th September, Cedar Harbour Plan of subdivision of Broken Lot 668 MBP668 R 1922 No. 26, Concession VII, Innisfil S= September 23, 1922 R= 6th change in part of Registered Plan No. 654 Brock's October, Beach. On part of Lot No. 34, Concession III, 669 MBP669 R 1922 Township of Nottawasaga S= 20th November, 1922 R= 11 Plan of subdivision of Part of Broken Lot No. 27, December, Concession No. 2, Township of Tiny, County of 670 MBP670 R 1922 Simcoe S= November 9, 1922 R= 12th Plan of "Ballydowns" lake Simcoe ONT. Subdivision December, of part of Lot no. 24, Concession II, Township of 671 MBP671 R 1922 Innisfil S=Decembe r 11, 1922 R= 8th January, Balm Beach Park on the south half of Lot no. 18, 672 MBP672 O 1923 Concession No. X, Township of Tiny Plan of Re-subdivisioin of Parts of Registered Plans S= June 7th, Nos. 573 & 574 and the location of the right of Way 1922 R= of the Provincial Highway through parts of said 15th March, plans. Township of Orillia, Southern Division, 673 MBP673 R 1923 County of Simcoe S=Decembe r 28, 1922 R= 4th May, Mac-B Subdivision Part of E 1/2 Lot No. 6 in 674 MBP674 R 1933 Concession XVI, Sunnidale S= March 26, 1923 R= Crescent Harbour Plan of subdivision f southerly 16th May, parts Broken Lots Nos. 28 & 29, Concession XII, 675 MBP675 O 1923 Innisfil S= August Plan of a subdivision of those lands between plans 31, 1922 R= 525 & 528 and of a resubdivision of part of Plan No. July 21, 528, being parts of lots Nos 8 & 9, Concession XVI, 676 MBP676 R 1923 Township of Sunnidale S=July 31, 1922 R= 22nd June, Subdivision of Part of the West half of Lot No. 8, 678 MBP678 R 1923 Concession XVI, Sunnidale, ONT. S= May 31, 1923 R= 17th July, "Old Fort Park" Plan of Subdivision of Part of Lot 679 MBP679 R 1923 No. 4, Concession XVI in the Township of Sunnidale S= April 7, 1922 R= Plan of subdivision of part of Lot 9 North of 18th July, Coldwater Road and South of Penetanguishene 680 MBP60 R 1923 Street, Registered Plan 137 in the Town of Orillia S=August 17, 1923 Subdivision of Part of Broken Lot 27, Concession 1, R=Septemb Township of Tiny, lying altogether of North Part of 681 MBP681 R er 20, 1923 27 as descripted in Patent S=June 26, 1923 R=Septemb Plan of Bear Point, a Subdivision of part of Broken 682 MBP682 R er 27, 1923 Lot 27, Concession 14, Township of Innisfil S=August 21, 1923 R=August Plan of Catalpa Jog a Subdivision of Part of Broken 683 MBP683 R 21, 1923 Lot 30, Concession 14, Township of Innisfil S=Novembe r 30, 1922 Plan of Killarney Beach Lake Simcoe A Subdivision R=Decembe of Part of Broken Lot 23, Concession IV, Township 684 MBP684 R r 26, 1923 of Innisfil S=Novembe r 30, 1923 R=February Wellington Beach. Subdivision of part of Lot No. 685 MBP685 R 15, 1923 34, concession III Township of Nottawasaga S=April 11, 1924 R=June 11, Oxbow Park Subdivision of Part of Lot No. 4, 686 MBP686 R 1924 Concession XV, Township of Sunnidale S=May 31, 1924 R=July "Shore-Acres" Subdivision of Part of Lot 34, 687 MBP687 R 14, 1924 Concession II, Township of Nottawasaga S=October 29, 1923 R=July 30, Nottawaga Beach, a Subdivision of Part of Broken 688 MBP688 R 1924 Lots 18 and 19, Concession 12, Township of Tiny S=May 31, 1924 R=July Plan of Subdivision of Part of the West Half of Lot 5, 689 MBP689 R 31, 1924 Concession XVI, Sunnidale S=April 12, 1924 R=July Plan of Subdivision of Part of Lot 11, Concession XI, 690 MBP690 R 31, 1924 Township of Tay S=May 26, 1924 R=August Ardmore Beach Part of North, North.W. Quarter, 691 MBP691 R 18, 1924 Lot #17 and North Part Lot 18, Concession X, Tiny S=June 20, 1924 R=August Moosenlanka, A Subdivision of Part of Broken Lot 692 MBP692 R 20, 1924 28, Concession X, Innisfil S=July 22, 1924 R=August Plan of Subdivision of Burrows Island No. 22, 693 MBP693 R 24, 1924 Gloucester Pool, situate in front of Matchedash Tp. S=June 1, 1923 R=Septemb Plan of Subdivision of Part of Broken Lots E and F, 694 MBP694 R er 12, 1924 Concession XIX, Township of Tiny S=July 2, 1924 R=Septemb Huronia Subdivision of Parts of Lot 7 and 8, 695 MBP695 R er 12, 1924 Concession XVI, Sunnidale S=August 6, 1924 R=October Plan of "The Oaks" Subdivision Part of Lot 9, 696 MBP696 R 16, 1924 Concession XVI, Township of Sunnidale S=Septembe r 6, 1924 R=October Glenwood Beach, subdivsion Part of Broken Lot 27, 697 MBP697 R 15, 1924 Concession X, Innisfil S=August 1, Plan of Subdivision of Part of Broken Lot 6, 1924 Concession XI, Township of North Orillia, being R=October Parcel Described in Registered Instrument No. 698 MBP698 R 17, 1924 12273 S=Decembe r 21, 1922 R=Novembe Cawaja Beach Subdivision of of Parts of Lots 17 and 699 MBP699 R r 24, 1924 18 in Concession 11, Township of Tiny S=Decembe r 4, 1924 R=January Subdivision of Part of Lot 1, Concession XV and of 700 MBP700 R 13, 1925 Part Block A, Concession XVI, Sunnidale S=July 18, 1924 R=January Triple Bay Park, Plan of Subdivision of Part of Lots 701 MBP701 R 31, 1925 19 and 20, Concession V, Township of Tay S=August 11, 1924 S=March 5, Subdivision of Parts of Lots No 27 and 28, 702 MBP702 R 1925 Concession III, Township of Oro S=Septembe r 19, 1924 R=April 16, A Subdivision of Parts of Lots 7 and 8, Concession 703 MBP703 R 1925 XVI, Sunnidale "Huronia" Annex Subdivision of Parts of the West 43 acres and the S= June 25, East 35 acres of the west 78 acres of the East 238 1925 R= 8 acres of Lot no. 7, Concession XVI Township of 704 MBP704 R July, 1925 Sunnidale S= December 15, 1924 R= 11 July, Block A Subdivision part of Block A - Concession 705 MBP705 R 1925 XVI, Sunnidale S= June 23, 1925 R= 1st August, Subdivision Part of Block N-Plan No. 532 & Part of 706 MBP706 R 1925 Township Lot No. 5, Concession XVI Sunnidale S= June 25th, 1925 R= 1 August, Subdivision of part of Blocks B & C & Lot 13, Plan 707 MBP707 R 1925 659 S= June 22, 1925 R= 10th August, Plan of Subdivision of part of North Halves of Lots 708 MBP708 R 1925 21 and 22, Concession X, Township of Flos S= June 30, 1925 R= 3 August, Oro-Lea Beach East part of Broken Lot 28, 709 MBP709 R 1925 Concession V - Township of Oro S=August 24, 1925 R=Septemb Crusoe Bay A Subdivision in Broken Lot No. 18, 710 MBP710 R er 22, 1925 Concession IX, Tiny S=Septembe r 2, 1925 Wellington Beach Extension, A Subdivision of Parts R=Septemb of Lots 34 & 35, Concession 3, Township of 711 MBP711 R er 28, 1925 Nottawasaga S=Septembe r 4, 1925 R=Septemb Subdivision of Part of Broken Lot No. 28, 712 MBP712 R er 29, 1925 Concession IV, Township of Oro S=August 5, 1925 Plaln of Subdivision of Parts of The East 238 Acres R=Septemb of Lot No. 7 and the West 35 Acres of Lot No. 8, 713 MBP713 R er 30, 1925 Concession XVI, Township of Sunnidale S=August 31, 1925 R=October Amendments to Plan No. 547 and Subdivision of 714 MBP714 R 14, 1925 Part of Lot No. 10, concession XVI of Sunnidale S=October 27, 1925 "The Maples" Gilford Beach Sub-Division Part of R=Novembe North Part Lot 23, Concession XIV, West 715 MBP715 R r 30, 1925 Gwillimbury S=March 17, 1921 Plan of Subdivision of Part of South Half of Lot 106, R=Decembe Concession I, being Parcel described in Registered 716 MBP716 R r 9, 1925 Deed No. 13467, Township of Tay S=Novembe r 5, 1925 R=Decembe The Upper Ox-Bow Park Sub-Division Parts of Lots 3 717 MBP717 R r 23, 1925 and 4, Concession XV, Sunnidale S=May 27, 1924 R=Decembe Plan of Subdivision of Part of Lot 21, Concession III, 718 MBP718 R r 30, 1925 Township of Tay, Town of Midland S=Septembe r 25, 1925 Plan of Subdivision of Parts of Lots 17 and 18, 719 MBP719 R R=February Concession IX, Tiny 2, 1926

S=June 21, Plan Amending Plan 282 Showing Chance in Lane 1926 R=July on Block bounded by Simcoe, Albert, Ontario & 720 MBP720 R 8, 1926 Wellington Streets in the Town of Collingwood S=January 8, 1958 Plan and Field Notes Showing a Subdivision of Part R=March 9, of Rattlesnake Island in the Township of Rama, 721 MBP721 T 1959 County of Ontario S=June 30, Belleair Beaches Plan of Subdivision Part of Lot 25 1926 R=July and Part of Lot 24, Concession V, Township of 722 MBP722 R 28, 1926 Innisfil, County of Simcoe S=May 22, 1926 R=August 3, Buena Vista Park being a Subdivision of East Half 723 MBP723 R 1926 Lot 6, Concession 10, Township of Orillia North Plan Amending Registered Plan No. 349; Town of S=June 15, Midland by closing all those parts of Charles Street, 1926 George Street and Lindsay Street lying north of R=August Northerly limit of right of way of Midland Railway 724 MBP724 R 71, 1926 as shewn coloured carmine on this plan. S=June 26, 1926 R=Septemb Highlands Subdivision Part of Broken Lot 27, 725 MBP725 R er 23, 1926 Concession 2, Tiny S=August 24, 1926 Plan of Subdivision of Lots 46, 47 & 48, West of Ste- R=October Marie Street, Collingwood, Ontario, Chance in 726 MBP726 R 1, 1926 Registered Plan No. 282 S=Novembe r 25, 1925 R=October Plan of Subdivision of Part of Lot 102, Concession 1, 727 MBP727 R 5, 1926 Township of Tay S=October 24, 1925 R=October Plan of Subdivision of Part of Lot 22, East Half 728 MBP728 R 14, 1926 Concession XIII, Township of Oro S=July 6, 1926 R=October Plan of Subdivision of Part of Broken Lot 5, 729 MBP729 R 20, 1926 Concession XIV, Township of Oro S=October 6, 1926 R=October Alcona Beach Subdivisions Parts of Broken Lot 730 MBP730 R 23, 1926 Number 25, Concession No. VII, Innisfil Ont. S=Novembe r 11, 1926 R=Novembe Ardmore Extension Sub-Division of Part of N. 1/2 731 MBP731 R r 27, 1926 Lot 17, Concession X, Township of Tiny S=Decembe Plan Amending Registered Plan 292 by Cancelling r 10, 1926 Lots 19 to 45 Inclusive Cora Street, Sanson Street R=May 4, and Ardagh Street, Shewn in Red; the said area to 732 MBP732 R 1927 be Registered as Lot A, in the Town of Orillia S=February 17, 1956 Queen of Sheba Park A Subdivision of Part of Lot R=April 6, 22, Concession III, Township of Rama, County of 734 MBP734 R 1959 Ontario S=June 26, 1926 R=July Blue Water Beach Subdivision Part of Broken Lots 735 MBP735 R 8, 1927 Nos. 23 & 24, Concession IV, Township of Tiny S=June 17, 1927 R=July Leonard's Beach Part of North Part of Broken Lot 736 MBP736 R 12, 1927 27, Concession IX, Township of Innisfil S=Decembe r 31, 1923 R=March Plan of Subdivision Part 23, Concession 10 and Part 740 MBP740 R 28, 1928 of Broken Lot 24, Concession X, Township of Flos S=February 25, 1928 An Amendment to Plan 736 and Extension of R=March Leonard's Beach Part of North Part of Broken Lot 741 MBP741 R 23, 1928 27, Concession IX, Township of Innisfil S=February 28, 1928 R=May 26, Plan of Sub-Division Part of East Part of Broken Lot 742 MBP742 R 1928 1 in the Second Range, Township of Oro S=August 1, 1924 R=June 8, Plan of Subdivision of Part of Broken Lot 24, 743 MBP743 R 1928 Concession X, Township of Flos S=Novembe r 2, 1927 Plan and Field Notes of Parcel Described in R=August Registered Instrument No. 3356 Being Part of Lot I 744 MBP744 R 20, 1928 Concession VII, Township of South Orillia S=August 20, 1926 Belleair Beaches Plan of Re-Subdivision of Lots 17, R=August 18, 64 and 65 and Dudley Road as Shown on 745 MBP745 R 30, 1928 Registered Plan 722, County of Simcoe S=October 30, 1926 Belleair Beaches Plan of Subdivision of Part of Lot R=August 25 and Part of Lot 24, Concession V, Township of 746 MBP746 R 30, 1928 Innisfil, County of Simcoe S=August 25, 1928 R=Septemb Wymbolwood Beach Subdivision of Part of Broken 747 MBP747 R er 20, 1928 Lots No. 19 & 20, Concession VI, Township of Tiny S=March 31, 1928 "The Shore Line" A Subdivision Parts of Broken Lots R=Novembe No. 24 & 25 in Concession No. III, Township of 748 MBP748 R r 13, 1928 Innisfil, County of Simcoe S=February 7, 1927 R=Decembe Plan of Amendment of Part of Registered Plan 723, 749 MBP749 R r 14, 1928 Township of Orillia North S=February 7, 1929 R=March Rowntree Beach Part of Broken Lot No. 18, 750 MBP750 R 15, 1929 Concession XI, Tiny S=January 18, 1929 R=April 18, Bon Secours Subdivision Parts of Broken Lots 27, 751 MBP751 R 1929 Concessions VIII & IX, Township of Innisfil S=June 27, 1929 R=August 8, Van-Vlack Sub-Division Part of Broken Lot 26, 752 MBP752 R 1929 Concession IX, Township of Flos S=June 7, 1929 Plan of Amendment and Addition to Registered R=August 8, Plan 417 and as Laid out on the North Part of 753 MBP753 R 1929 Broken Lot 25, Concession 2, Township of Innisfil S=August 7, 1929 Plan of Amendment to Registered Plan 682 with R=October additions as laid down on Part of Broken Lot No. 754 MBP754 R 24, 1929 27, Concession XIV, Township of Innisfil S=Decembe r 14, 1929 R=March 5, Lakeview Farm Sub-Division Parts of Lots 26 & 27, 755 MBP755 R 1930 Concession VII, Oro S=June 27, 1929 R=May 10, Orr Lake First Subdivision First Concession-W.P.R. 756 MBP756 R 1930 Parts of Lots 64 & 65, Township of Flos S=July 15, 1929 Plan and Field Notes of Wimblewood Beach R=May 23, Subdivision Part of Broken Lot 19, Concession VI, 757 MBP757 R 1930 Township of tiny S=Novembe r 30, 1929 R=March 758 MBP758 R 27, 1930 The Upper Ox-Bow Park Second Subdivision S=May 23, 1930 Belle Ewart Park Plan of Subdivision of Parts of Lots R=June 4, 23 & 24, Concession 4, Township of Innisfil and 759 MBP759 R 1930 Part of Plan 96, County of Simcoe S=January 5, 1929 Plan and Field Notes of Wasaga-Huron Park R=June 6, Subdivision Part of Lot 25, Concession IX, Township 760 MBP760 R 1930 of Flos S=October 31, 1929 R=July 17, Plan of Subdivision of Part of Lot 9, Concession 8, 761 MBP761 R 1930 Township of Tay, County of Simcoe S=June 16, 1930 Plan of Subdivision of Part of Easterly Half Lot 10, R=august 7, Concession 12, Township of Orillia North, County of 762 MBP762 R 1930 Simcoe S=Novembe r 9, 1929 R=August Plan of Subdivision of Part of Lot 19, Concession 13, 763 MBP763 R 15, 1930 Township of Tiny S=July 24, 1930 Glenwood Beach Laid out on Broken Lot, Sout Part R=Septemb No. 27, Concession X, Township of Innisfil Plan of 764 MBP764 R er 25, 1930 Annex and an Amendment to the Former Plan 697 S=October 25, 1929 Plan of Subdivision and Field Notes of Part of R=Setpemb Broken Lots 1 and 2 concession XIII, Township of 765 MBP765 R er 30, 1930 Oro S=August 27, 1930 R=Decembe Maple Grove Park Sub-Division of Part of Broken 766 MBP766 R r 22, 1930 Lot No. 26, Concession VII, Innisfil S=January 7, 1931 Plan of Subdivision of Part of Block A, Plan 746 and R=January Part of South Half Lot 23, Concession 5, Township 767 MBP767 R 30, 1931 of Innisfil, County of Simcoe S=Decembe r 13, 1930 R-February Crystal Beach Sub-Division of Part of Broken Lots 27 768 MBP768 R 9, 1931 in Concessions VIII & IX, Innisfil S=Septembe r 30, 1930 R=February Plan of Municipal Survey of Parcels on Lot 28, 769 MBP769 R 20, 1931 Concession XIV, Township of Innisfil S=July 22, 1924 Plan of Subdivision of Burrows Island No. 22, R=March Gloucester Pool, situate in front of Matchedash 770 MBP770 R 18, 1931 Township S=August 1, 1930 R=June 20, St. Paul's Cemetery, Innisfil Part Lot No. 16, 771 MBP771 O 1931 Concession XI and Parts Lots 1 & 2, Plan No. 98 S=August 15, 1923 Plan of Subdivision of Lots 16, 17, 18, 19, 20 South R=July 24, of Jarvis Street and North of Brant Street, 772 MBP772 R 1931 Registered Plan 8, Town of Orillia S=Decembe r 5, 1930 Plan and Field Notes of a Subdivision of Part of the R=August 4, North Part or Half of Broken Lot 18, Concession VIII, 773 MBP773 R 1931 Township of Tiny S=July 13, 1931 Plan and Field Notes of Subdivision of Part of South R=August 55 Acres of North Half Lot 4, Concession XVI, 774 MBP774 R 11, 1931 Township of Tiny Plan of Sub-Division of Part of Lots 17 & 18 in the S=Novembe 6th Concession of the Township of West r 12, 1931 Gwillimbury now in the Village of Bradford and an R=Decembe Amendment to Former Plan No. 23 for the County 775 MBP775 R r 19, 1931 of Simcoe S=Novembe r 25, 1931 Ossossane Subdivision of Part of Broken Lot No. 18 R=Decembe and Broken Lot No. 19 and all of Side Road between 776 MBP776 R r 30, 1931 Lots 18 and 19, Concession 8, Tiny S= January 9th, 1932 R= February Plan of Subdivision of part of Lot No. 25, 777 MBP777 R 23, 1932 Concession No. X, Township of Innisfil S= 26 January 1937 R= 2 Plan of Subdivsion of Part of North Half Lot 29, 778 MBP778 R March, 1932 Concession XII, Township of Innisfill S= March 2, 1932 R= Mountain-View Beach Plan and Field Notes of May 12, Subdivision of Part of Lot 18, Concession VII 779 MBP779 O 1932 Townsip of Tiny S= Point Cahiague 8 Mile Point Plan and Field Notes of December Part of Broken Lot 21 and Lot 22, Concession I, 1, 1931 R= Township of South Orillia, Broken Lot 22, may 27, Concession XIV, Township of Oro and Boundary 780 MBP780 O 1932 Road Allowance S= October 29, 1925 R= Plan of subdivision of Part of Block C on registered 20th July, Plan 587 laid outon Lot 26, Concession VI, Township 781 MBP781 R 1932 of Innisfil S= June 9, 1932 R= August 6, Plan of subdivision of Parts of Lots 23 and 24 in 782 MBP782 O 1932 concession XV in Township of West Gwillimbury S= July 19, 1932 R= 8 Plan of Bayview Beach Subdivisioin of part of September, Broken Lot No. 24, Concession No. 1, Township of 783 MBP783 O 1932 Innisfil S=October 13, 1932 R= 7th Plan and Field Notes of subdivision of Part of N. 14 December, acres of W. 43 acres of Lot 13, N. 1/2 Concession 784 MBP784 O 1932 XVIII in the Township of Tiny S= September 12, 1932 R= Plan and Field Notes of Subdivision of Part of Lots 7 6th June, and 8, Concession XII in the Township of North 785 MBP785 O 1933 Orillia S=June 16th, 1933 The Bon-Secours Extension Subdivision of part of R= 13th July, Broken Lot no. 26m Concession IX in the Township 786 MBP786 R 1933 of Innisfil S= September 29, 1933 R= November Springhurst Survey Subdivision of part of broken 787 MBP787 R 22, 1933 Lot 34, Concession I, Nottawasaga Township S= August 4, 1931 R= 24th Plan and Field Notes of Subdivision of Part of North November, half of Lots 14 and 15, Concession XVIII & XIX, 788 MBP788 O 1933 Township of Tiny S= January 12, 1934 R= 7th April, Springhurst Survey Subdivision of Block "A", Plan 789 MBP789 R 1934 No. 787, Nottawasaga Township S= May 7, 1934 R= June 23, Plan of subdivision being an amendment to part of 790 MBP790 R 1934 Registered Plan No. 622, County of Simceo S= June 15th, 1930 R= 17th July, Plan of subdivision and Field Notes of Part of Lot 3, 791 MBP791 R 1934 Concession I, Township of South Orillia S= July 25, 1934 R= 27th Wymbolwood Beach The Extension 1934 August, Subdivision of Part of Broken Lots Nos. 19 & 20 792 MBP792 R 1934 Concession VI, Township of Tiny S= March 1, 1934 R= September Plan of subdivision of Part of Broken Lots 25 & 26, 793 MBP793 R 19, 1934 Concession 4, Township of Tiny S= December 12, 1932 R= Plan and Field Notes of Subdivision of Part of Lot 13th No. 5, Concession XIV Township of Oro Amending October, Registered Plan No. 723, Lots 1 to 20 inclusive and 794 MBP794 O 1934 Part of Lot 23, as shown thereon S= 25th October, 1934 R= December Plan of subdivision of Part of Lot 15, Concession 7, 795 MBP795 R 4th, 1934 Township of Tay, County of Simcoe S=July 30, 1934 R= 15th February, Plan of subdivision of Part of Lot 11, Concession X, 796 MBP796 R 1935 Township of Tay, County of Simcoe S= October Plan and Field Notes of William's Subdvision at 5th, 1934 R= Brock's Beach in Lot No. 34, Concession III, being 12th March, part of parcel Registered Plan 669, Township of 797 MBP797 O 1935 Nottawasaga S= August 22, 1934 R= Oro Park Plan Amending Part of Registered Plan No. 25th March, 606, including Part of Broken Lot no. 27, Concession 798 MBP798 O 1935 VIII, Township of Oro S= November 1, 1934 R= 23 May, Louise Avenue Plan No. Subdivision of Part of Lot 799 MBP799 R 1935 No. 3, Concession No. 15, Township of Sunnidale S= May 11, 1935 R= June 6th, Plan of subdivision of Part of Lot 36, Concession IV, 800 MBP800 R 1935 Township of Nottawasaga, County of Simcoe S= April 26, Plan of Re-Subdivision being an Amendment of 1935 R= Registered Plans Nos. 608 and 624 for the County June 27, of Simcoe laid out on Par of Lot No. 8, Concession 801 MBP801 R 1935 XVI, Township of Sunnidale S= August 16th, 1935 R= 7th, November, Part of the East half of Lot 9, Concession II, 802 MBP802 R 1935 Township of Orillia North S= 21st April, 1936 R= June 3, Part of the South Half of Lot 16, Concession XIX, 803 MBP803 R 1936 Township of Tiny S= August 2, 1935 R= 5th Part of Broken Lot No. 27, in the 9th Concession, August, Township of Flos, with amendments to registered 804 MBP804 O 1936 plan 648 S= October 31, 1935 R= 13th August, Part of Block A, Concession XVI, and Part of Lot No. 805 MBP805 R 1936 1, Concession XV, Township of Sunnidale S= August 4th, 1936 R= 20th August, Part of Broken Lot No. 27, Concession I, Township 806 MBP806 R 1935 of Tiny, with amendments to Registered Plan 656 S = July 22, 1936 R= August Parts of Broken Lots 27 and 28, Concession VI, 807 MBP807 R 29th, 1936 Township of Oro Roe-Bert-A Park Subdivision S= August 28, 1936 R= October Parts of the West half of Lot 27 and Broken Lot No. 808 MBP808 R 8th, 1936 28, Concession VI, in the Township of Oro S= September Part of Lots 15 and 16, Concession VIII, and Part of 21, 1935 R= Road Allowance between 15 and 16 and Part of the October 28, Road Allowance between Concession VIII, and IX, 809 MBP809 R 1936 Township of Tay S= July 15, 1935 R= December 810 MBP810 R 2, 1936 Part of Broken Lot 34, Concession II, Nottawasag S= April 24, 1937 R= 21 811 MBP811 R May 1937 Part of Lots 5 and 6, Concession 10, North Orillia S= August 17, 1936 R= Amending Registered Plan 596, on Broken Lot 32, 812 MBP812 R June 8, 1937 Concession XIV, Township of Innisfil S= May 15, 1936 R= July 813 MBP813 R 7, 1937 Part of Lot 23, Concession 5, Township of Tiny S= June 13, 1937 R= July 19, Part of Broken Lot 23, Concession X, Township of 814 MBP814 R 1937 Flos S= June 16, 1937 R= 23 Part of Lot 3, Concession XV, Township of Sunnidale 815 MBP815 R July, 1937 - Oxbow Park Plan S= June 18, 1937 R= 7th August, Part of the North half of Broken Lot No. 22, 816 MBP816 R 1937 Concession X, Township of Flos S= December 1, 1936 R= October 23, 818 MBP818 R 1937 Part of Lot 19, Concession XXI, Township of Tiny S= October 7, 1937 R= 2nd November, Part of broken Lot No. 28, Concession 4, Township 819 MBP819 R 1937 of Oro S= January 23, 1936 R= Novemberf 820 MBP820 R 15, 1937 Part of lots 1 and 2 on IX, North Orillia S= September 20, 1937 R= December Part of Lots 6 and 7, Concession XVI, Township of 821 MBP821 R 11, 1937 Sunnidale S= August 23, 1937 R= December Part of Lots 3 and 4, Concession XV, Township of 822 MBP822 R 11, 1937 Sunnidale Oxbow Park S= November 1, 1937 R= January 24, 823 MBP823 R 1938 Part of Lots 3 and 4, Concession VII, South Orillia S= August 6, 1936 R= 30th March, Springhurst Subdivision Part of Broken Lot 34, 824 MBP824 R 1938 Concession I, Township of Nottawasaga S= February 3, 1938 R= April 14, Plan of Subdivision of part of Lot 37, Concession IV, 825 MBP825 R 1938 Township of Nottawasaga, County of Simcoe S= March 10, 1938 R= 14th June, Cawaja Beach Extension Sub-Dvision of part of the 826 MBP826 O 1938 South Part of Broken Lot 17, Concession No. XI, Tiny S= November 6, 1936 R= Plan of Subdivision of North Half of Lot 15, 11 August, Concession 4, Township of West Gwillimbury, 827 MBP827 R 1938 County of Simcoe S= May 19, Plan of Subdivision of Lots 55, 88,89, 90, 91, 92, 93, 1938 R= 27 94, 95, 96, 97,98,99,100 and parts of Lots 101, 102, August, 103, 104, 105, 106, 107, 108, 109, 110, 111 & 112, 828 MBP828 R 1938 Registered Plan 596, Township of Innisfil S= September 13, 1938 R= 14 October, Plan of subdivision of Part of Lot 8, Concession XV, 829 MBP829 R 1938 Township of Sunnidale S= October 17, 1938 R= 17 December, Plan of subdivs of part of Broken Lot No. 27, in 830 MBP830 R 1938 concession IX, Township of Innisfil S= November 4, 1938 R= 1 Plan and Field Notes of subdivision of Part of Lot 3, 831 MBP831 O March, 1939 Concession XVI, Township of Tiny S= August 4, 1938 R= 6 Plan and Field Notes of subdivision of Part of Lto 2, 832 MBP832 O March, 1939 Concession XVI, in the Township of Tiny S= July 26, 1938 R= 11 Plan and Field Notes of Subdivision of part of Lot 833 MBP833 O March, 1939 20, Concession XXI, om the Township of Tiny S= November 14, 1938 Plan of Redivision of Part of Registered Plan 775 R=15th being Parts of Lots 17, and 18, Concession 6, March , Township of West Gwillimbury, Village of Bradford, 834 MBP834 O 1939 County of Simcoe S= January 10, 1939 R= 20th June Plan of subdivision of Block "B", Plan 686 & Blocks 835 MBP835 R 1939 "B" "C" & "D" Plan 815, Township of Sunnidale R= 11 July, Plan of Subdivision of Part of Lto 13, Concession 4, 836 MBP836 R 1939 Township of West Gwillimbury, County of Simcoe S= September 19, 1938 R= Wasaga Beach Gardens Plan of Subdivision of part 14 February, of the part of the West Half of Lot 6, North of River 837 MBP837 R 1940 in Concession XVI - Sunnidale except Plan 539 S= May 2, 1939 R= 15 Plan of parts of Lots Nos. 15 & 16, in Concession 19, 838 MBP838 R April, 1940 Township of Tiny S= May 2, 1939 R= 15 Plan of Parts of Lot 16 & Part of Lot 15, in 839 MBP839 R April, 1940 Concession 19, Township of Tiny S= May 2, 1939 R= 15 Plan of Parts of Lots 15 & 16, in Concession 20, 840 MBP840 R April, 1940 Township of Tiny S= May 30, 1940 R= June 17, Plan and Field Notes of of a Subdivisioin of Part of 841 MBP841 O 1940 Broken Lot 23, in Concession X, Township of Flos. S=1 December, 1939 R= 8 Plan of subdivision parts of Lots Nos. 27 & 28, 842 MBP842 R July, 1940 Concession III, Township of Tiny S= November 4, 1939 R= 1 August, Plan of subdivision part of South half of Lot 26, 843 MBP843 R 1940 Concession IX of Innisfil Township S= 3 August, 1935 R= 9 September, Plan and Field Notes of subdivision of part of Lot 844 MBP844 O 1940 14, Concession XVIII, Township of Tiny S= December 10th, 1937 Soldiers' aid Commission of ontario market Garden R= 22nd Allotments subdivision of Parts of North Halves of 845 MBP845 O May, Lots Nos. 2, 3 & 4 - Concession XIV, Innisfil S= 20th July, 1923 R= 6th August, Little Cedar Point Part of Lot 25, Concession IV, 846 MBP846 O 1941 Township of Innisfil S= July 21, 1941 R= September Plan and Field Notes of subdivisiono f Part of 847 MBP847 O 16, 1941 Broken Lot 23 in Concession X, Township of Flos S= 22 November, 1941 R= 15th December, Plan of Subdivision of part of Lot 11, Concession 3, 848 MBP848 R 1941 Townshipof West Gwillimbury S= September Cawaja Beach Annex subdivision of Part of Broken 849 MBP849 O 22, 1941 R= Lot No. 18 - Concession XI, Township of Tiny February 14, 1942

S= 28th March, 1942 R= 9 April, Plan of Subdivion of Part of broken Lot 4, 850 MBP850 R 1942 Concessioin 1, Township of West Gwillimbury S= 12th February, 1942 R= 20th April, Plan of Subdivision of Broken Lots 16 & 17, 851 MBP851 R 1942 Concession 5, Township of West Gwillimbury S=October 12, 1937 R= 25th April Plan and Field Notes of subdivision of Part of Lots 852 MBP852 O 1942 27 and 28, Concession 1, Township of Tiny S= August 27, 1940 R= 24th July, Plan of subdivision of Part of Lot 6, concession XVI, 853 MBP853 R 1942 Township of Sunnidale S= May 30, 1942 R= 9th Plan and Field Notes of subdivision of Part of Lots 854 MBP854 O December 17 and 18, Concession XXI, Township of Tiny S=Novembe r 30th, 1942 R= 2nd Plan of subdivision of south halves of Lots 14, 15 & 855 MBP855 R March, 1943 16, Concession 4, Township of West Gwillimbury S= 18 January, 1944 R= 25th march, Plan of subdivision of Part of Lots 11-12 & 13 - 856 MBP856 R 1944 concession 4, Township of West Gwillimbury S=April 1, 1944 R=May 9, Plan of Subdivision of Part of Lot 37, Concession 5, 857 MBP857 R 1944 Township of Nottawasaga S=October 11, 1944 R=February Plan of Subdivision of Part of Lot 68, Concession 1, 858 MBP858 R 5, 1945 Township of Flos S=April 3, 1968 Registrar's Compiled Plan being a Graphic Index of MBP858M R=April 18, Parts of Lot 25, Concessin 9, Township of Mara, 858 A R 1968 County of Ontario S=October 28, 1944 R=May 22, Plan Showing Subdivision of Part of Lot 34, 859 MBP859 R 1945 Concession 2, Nottawasaga Township S=March 15, 1945 R=May 23, Plan and Field Notes of Part of Lots 20 and 21 and 860 MBP860 R 1945 Original Road All Concession XIV, Township of Oro S=April 6, 1945 Plan and Field Notes of Subdivision of Part of Lots R=August 15-16 and Sideroad Concession VIII, Township of 861 MBP861 R 13, 1945 Tay S=October 1, 1945 R=October "Shore Acres" Subdivision of Part of Lot 34, 862 MBP862 R 22, 1945 Concession 2, Township of Nottawasaga S=Novembe r 22, 1940 R=October Subdivision of a Part of Broken Lot 25, Concession 863 MBP863I R 25, 1945 X, Township of Oro S=Novembe r 22, 1940 R=October Subdivision of a Part of Broken Lot 25, Concession 863 MBP863II R 25, 1945 X, Township of Oro S=Novembe r 22, 1940 R=October Subdivision of a Part of Broken Lot 25, Concession 863 MBP833D R 25, 1946 X, Township of Oro S=July 7, 1945 R=Novemer Part of the East Half of Lots 20-21 and original Road 864 MBP864 R 19, 1945 Allowance Concession XIV, Township of Oro S=October 27, 1945 R=Decembe Block A and Parts of Lots 37 and 49 and 50, Plan 865 MBP865 R r 14, 1945 815 Township of Sunnidale S=Novembe r 15, 1943 R=March Part of the South Half of Lot 10, concession 3, West 866 MBP866 R 19, 1946 Gwillimbury S=August 31, 1945 R=May 17, Part of Broken Lot 23, Concession IV Township of 867 MBP867 R 1946 Tiny S=July 21, 1945 R=May 21, 868 MBP868 R 1946 Part of Lot 25, Concession 6 Township of Innisfil S=May 15, 1946 R=June 27, Part of Lot 34, Concession I, Township of 869 MBP869 R 1946 Nottawasaga S=July 31, 1946 R=August 8, Lehmans Point Part of Broken Lot 5, Concession VI, 870 MBP870 R 1946 Township of South Orillia S=Septembe r 18, 1941 R=August 871 MBP871 R 30, 1946 Part of Lot 3, Concession 17, Township of Tiny S=May 14, 1946 R=Septemb Green Acres Part of Lot 1, Concession 15, Township 872 MBP872 R er 10, 1946 of Sunnidale S=Decembe r 8, 1945 Louallen Shore Annex being a Subdivision of Part of R=Septemb Lots 23 and 24, Concession 15, Township of West 873 MBP873 R er 12, 46 Gwillimbury S=April 14, Registrar's Compiled Plan being a Graphic Index of MBP874M 1969 R=July Blocks 1 and 2, Registered Plan 356, Township of 874 A R 8, 1969 Mara, County of Ontario S=October 4, 1946 R=Decembe Georgina Beach Plan of Subdivision of Part of 874 MBP874 R r 14, 1946 Broken Lot 22, Concession V, Township of Tiny S=October 4, 1946 R=Decembe Georgina Beach Plan of Subdivision of Part of 874 MBP874D R r 14, 1947 Broken Lot 22, Concession V, Township of Tiny S=October 3, 1946 R=February Parkside Beach Part of the East Half Lot 26, 875 MBP875 R 1, 1947 Concession IX, township of Oro S=Decembe r 14, 1946 R=February Part of Broken Lot 21, Concession V, Township of 876 MBP876 R 1, 1947 Tiny S=Novembe r 19, 1946 R=February Showing Parcel A and Part of the West Half Lot 11, 877 MBP877 R 19, 1947 Concession VI, Township of South Orillia S=January 4, 1947 Part of Lot 34, Concession 2, Part of Lot 24, Plan R=April 15, 687 and Part of Lot 36 Plan 810, Township of 878 MBP878 R 1947 Nottawasaga S=March 18, 1947 R=May 1, Part of Lot 14, Concession 6, Township of West 879 MBP879 R 1947 Gwillimbury S=April 30, 1947 R=June 16, 880 MBP880 R 1947 Part of Lot 2, concession XIII, Township of Oro S=June 11, 1947 Lands of Red Barn Co-Operative Community, Plan R=June 18, of Subdivision of Part of North Half of Lot 25, 881 MBP881 R 1947 Concession 6, Township of Innisfil S=August 25, 1946 R=June 26, Plan of Subdivision of Part of Lot 25, Concession X, 882 MBP882 R 1947 Township of Oro S= December 24, 1946 R= Plan of Subdiviion of part of 2 1/2 Lot 26, 14 July, Concession IX and Lot 9 & Part Lot 10 Registered 883 MBP883 R 1947 Plan No. 843, Township of Innisfil S= April 2, Plan and Field Notes showing Block "A" being part 1947 R= 21 of Lot 10, Concession V, Township of S. Orillia, now 884 MBP884 O July, 1947 the Town of Orillia S= June 30, 1947 R= August 23, Plan of Subdivision of Part of Lots 11, 12,& 13, 885 MBP885 R 1947 Concession XIII, Township of Innisfil S= 11th October, 1925 R= 26th August, Plan of Subdivision of parts of Lots 19 and 20, 886 MBP886 R 1947 Concession 5, Township of Tay Plan of subdivision of Part of the North half of R= 6th Broken Lot 22 and parts of the North & South September, Halves of Broken Lot 23, Concession X, Township of 887 MBP887 R 1947 Flos S= October 12th, 1946 R=13th September, Plan of Subdivision of Part Lot 42A, Concession V, in 888 MBP888 R 1947 the late Ordinance Reserve in the Township of Tay S=May 1, 1947 R= 17th September, McKinley Plan of Subdivision of Part of Lto 34 - in 889 MBP889 R 1947 Concession 3, Township of Nottawasaga S= June 19, 1947 R= 18 "Pinelands" on the Georgian Bany being a September subdivision of Part of Lot 34, Concession I, 890 MBP890 R 1947 Township of Nottawasaga S= September 18, 1947 R= 9th Alderslea Park Plan of subdivision of part of South October, Half of Lot No. 26, in Concession 8, Township of 891 MBP891 R 1947 Innisfil S= July 5, 1947 R= Plan of subdivision of parts of Lots 22 and 23, 14th Concession IV, Township of Vespra also part Block October, "A" Plan No. 94 & Part Lots 4 & 5, Plan No. 114, 892 MBP892 R 1947 now in the Town of Barrie S= August 30, 1947 R= "Shore-Acres" on the Georgian Bay being October 20, subsdivision of part of Lot 33, Concessions 1 & 2, 893 MBP893 R 1947 Township of Nottawasaga S=August 18, 1947 R= 20th Edmor Beach Plan of Subdivision of Part Broken October, North Half and Part South Half of Lot 27, in 894 MBP894 O 1947 concession III, Township of Tiny S= August 29, 1947 R= 5th Plan of Subdivision of part of Lots 11- 12, November, Concession VI, Township of S. Orillia in the Town of 895 MBP895 R 1947 Orillia S=Septembe r 2, 1947 R=Novembe Plan of Subdivision of Part of South Half Lot 26, 896 MBP896 R r 10, 1947 Concession X, Township of Innisfil S=August 7, 1947 R=Novembe Sunny Acres Plaln of Subdivision of Part North Half 897 MBP897 R r 10, 1947 Lot 25, Concession VIII, Township of Innisfil S=Septembe r 22, 1947 R=Novembe Meadowbrook, Plan of Subdivision of Part of Lot 898 MBP898 R r 10, 1947 11, Concession 14, Township of Innisfil S=Septembe r 20, 1947 R=Novembe Plan of Subdivision of Part of South Half of Lot 5, 899 MBP899 R r 28, 1947 Concession 14, Township of Innisfil S=Septembe r 18, 1947 R=Decembe Plan of Subdivision of Part of Lot 25, Concession 10, 900 MBP900 R r 15, 1947 Township of Innisfil S=August 19, 1947 R=Deember Plan of Subdivision of Part of Broken Lot 22, 901 MBP901 R 18th 1947 Concession V, Township of Tiny S=August 23, 1946 R=Decembe Plan of Subdivision of Part of Registered Plan 863 902 MBP902 R r 20, 1947 and Part of Lot 25, Concession X, township of Oro S=Decembe r 18, 1947 Plan and Field Notes showing a Parcel part of R=February Instrument No. 6939 Part of Lot 10, Concession V, 903 MBP903 O 17, 1948 South Orillia, now in the Town of Orillia S=Novembe r 26, 1947 R=March 1, Plan of Subdivision of Part of Lot 106, Concession I, 904 MBP904 R 1948 Township of Tay S=January 10, 1948 R=April Plan of Subdivision of Part of Lot 29, Concession 14, 905 MBP905 R 1948 Township of Innisfil S=Decembe r 10, 1947 R=April 10, Plan of Subdivision of Part of North Half Lot 26, 906 MBP906 R 1948 concession XI, Township of Innisfil S=Novembe r 4, 1947 R=April 26, Plan of Subdivision of Part of Lot 20, Concession VI, 907 MBP907 R 1948 Township of Tiny S=March 24, 1948 R=May 29, Plan of Subdivision of Part Lot No. 31, Concession 908 MBP908 R 1948 XIII, Township of Innisfil S=April 28, 1948 R=June 12, Plan of Subdivision of Part of Lot 12, Concession 909 MBP909 R 1948 XVI, Township of North Orillia S=October 8, 1930 R=July 9, Plan of Subdivision of Parts of West Halves Lots 3 910 MBP910 R 1948 and 4, concession 2, Township of South Orillia S=Septembe r 4, 1947 R=July 12, Plan of Subdivision of Parts of Lots 23 and 24, 911 MBP911 R 1948 Concession I, township of Innisfil S=Septembe r 5, 1947 "Shore Acres" on the Georgian Bay being a R=October Subdivision of Part of Lot 33, Concession 2, 912 MBP912 R 22, 1948 Township of Nottawasaga S=Septembe r 9, 1948 R=October Plan of Subdivision of Part of Lot 3, Concession 17, 913 MBP913 R 22, 1948 Township of Tiny S=July 6, 1948 R=October Plan of Subdivision of Part of Lot 5, concession 13, 914 MBP914 R 28, 1948 Township of Innisfil S=Septembe r 17, 1948 Plan and Field Notes Showing Cawaja Beach R=Novembe addition part of Lots 17 & 18, concession XI, 915 MBP915 O r 9, 1948 Township of Tiny S=July 9, 1948 R=Decembe Rochelle Beach Plan of Subdivision of Part of 917 MBP917 R r 1, 1948 Broken Lot No. 18, Concession 8, Township of Tiny Hillview Plan of Subdivision Lots 17 to 19, part of Lot 21, S.Monk Street, Lot 17 to 20, Part Lot 21, North Carthew Street, Lot 17 to 20 Part Lots 21 & 22, South Carthew Street, Lot 17 to 20, Park Lot 21, north King Street, Lots 17, 18 Part Lots 19 & 20, S=October South King Street, Part Lots 17, 18, 19 North Davis 19, 1948 Street, Parts Carthew Street, King Street, Davis R=Decembe Street and McVity Street being Part of Block A 918 MBP918 R r 10, 1948 according to Registered Plan No. 1, Township of Oro

S=Decembe r 9, 1947 R=Decembe Plan of Subdivision of Part of North Half of Lot 27, 919 MBP919 R r 18, 1948 Concession X, Township of Innisfil S=Novembe r 15, 1947 R=Decembe Plan of Subdivision of Part of Lots 17 to 18, 920 MBP920 R r 20, 1948 concession III, Township of South Orillia S=October 13, 1948 R=January Plan of Subdivision of Part North half Lot 27, Part 921 MBP921 R 10, 1949 Broken Lot 28 in Concession 11, township of Innisfil S=Decembe r 23, 1948 R=February Plan of Re-Subdivision of Part of Registered Plan 922 MBP922 R 8, 1949 No. 584, County of Simcoe S=Septembe r 18, 1948 "Belle-Eau-Claire" Plan of Subdivision of Part of R=February South Half of Lot 21, Concession 14, township of 923 MBP923 R 21, 1949 Tiny S=June 15, 1948 R=March Plan and Field Notes of a Subdivision of Part of Lot 924 MBP924 O 29, 1949 8, Concession XIII, township of North Orilila S=January 6, 1949 R=April 19, Plan of Subdivsion of Block J, Registered Plan 885, 925 MBP925 R 1949 Township of Innisfil S=January 8, Plan of Subdivision of Part of South Half, Lot 8, 1949 Concession 14, township of Innisfil and Part of R=April 20, North Half Lot 8, Concession 14, Township of 926 MBP926 R 1949 Innisfil now Township of Barrie S=January 27, 1949 R=May 13, Plan Showing a Subdivision of Part of Block XIX, 927 MBP927 R 1949 Registered Plan 36, Town of Penetanguishene Ont. S=August 31, 1948 Plan and Field Notes of Lehman's Point addition A R=May 21, Subdivision of Part of Broken Lot 5, concession VI, 928 MBP928 O 1949 Township of South Orillia S=March 10, 1949 Plan of Subdivision of Block B and Lots 18 to 22, R=June 7, according to Registered Plan No. 891, township of 929 MBP929 R 1949 Innisfil S=October 21, 1948 R=June 7, Bowers Park Plan of Part of Lot 35, Concession IV, 930 MBP930 R 1949 Township of Nottawasaga, County of Simcoe S=April 12, 1949 Plan of Subdivision of Part of Broken Lot 26, R=June 10, Concession 14, Township of Innisfil, County of 931 MBP931 R 1949 Simcoe S=April 16, Plan of Subdivision of Lots 28 to 39 Inclusive, 1949 R=July Registered Plan 618 and Parts of Lots 104 and 105, 932 MBP932 R 5, 1949 Concession 2, all in the Town of Midland S=May 12, 1949 Plan of Subdivision of Parts of Lots 11 and 12, R=June 22, Concession XIV, Township of Innisfil, County of 933 MBP933 R 1949 Simcoe S=April 30, 1949 Plan of Nantyr Park Extension being a Subdivision of R=June 29, Part of Lot 25, Concession 6, in the Township of 934 MBP934 R 1949 Innisfil, County of Simcoe S=Novembe r 10, 1948 R=June 29, Plan of Subdivision of Part of Lots 26-27, 935 MBP935 R 1949 Concession IX in the Township of Oro S=May 31, Plan of Redivision of Lots 100 to 113 Inclusive and 1949 R=July Block 'Z' of Registered Plan No. 922, Township of 936 MBP936 O 6, 1949 Tay, County of Simcoe S=January Plan and Field Notes of A Subdivision of Parts of 31, 1949 Lots 3 and 4 South of Elizabeth Ave E. According to R=August Registered Plan 422. Part of Lot 106, Concession II, 937 MBP937 O 23, 1949 township of Tay, now in the Town of Midland S=January 10, 1949 R=August Plan of Subdivision of Part of Lot 37, Concession 5, 938 MBP938 R 25, 1949 Township of Nottawasaga S=July 11, 1949 R=August Plan of Subdivision of Part of Lot3, Concession 17, 939 MBP939 R 25, 1949 Township of Tiny S=June 14, 1949 Plan and Field Notes of "Pointview" A Subdivision R=August of Part of Lot 16, Concession III, Township of South 940 MBP940 O 29, 1949 Orillia S=July 11, 1949 R=August Plan of Subdivision of Part of Lot 27, Concession 1, 941 MBP941 R 29, 1949 Township of Tiny S=July 5, 1949 Rock-A-Way-Beach Plan of Subdivision of Part of R=August Lot 29, Concession XIV, Township of Innisfil, County 942 MBP942 R 31, 1949 of Simcoe S=July 21, 1949 Plan of Subdivision of Part Broken Lot, Concession 943 MBP943 R R=Septemb 2, Township of Tiny er 6, 1949

S=August 15, 1949 Plan and Field Notes of "Fitton Heights" a R=Septemb Subdivision of Part of West Half of Lot 5, 944 MBP944 O er 12, 1949 Concession V, Township of South Orillia S=January 10, 1949 Plan of Subdivision of Part of North Half Lot 7, R=Septemb concession 14, Township of Innisfil, now Town of 945 MBP945 R er 14, 1949 Barrie S=August 18, 1949 Plan of Re-Subdivision of "Block S" and Lots 1 to 22 R=Septemb inclusive, Lots 28, 35, 36, 41 and Lots 85 to 99 946 MBP946 R er 26, 1949 inclusive, Registered Plan 922 S=June 6, 1949 Alcona Beach Subdivisions Part of Lot 25, R=Septemb Concession VII also Part of Block "G", Registered 947 MBP947 R er 28, 1949 Plan 730, Township of Innisfil S=June 25, 1949 R=Septemb Plan and Fieldnotes showing a Subdivision of Grape 948 MBP948 O er 28, 1949 Island in Lake Simcoe, County of Simcoe S=August 30, 1949 Plan of Roweburn Beach, A Subdivision of Part of R=October the West Half of Lot Number Five, concession One 949 MBP949 R 3, 1949 in the Township of South Orillia S=August 2, 1949 R= October 6, Plan of Subdivision of Part of Lot 26, Concession 2, 950 MBP950 R 1949 Township of Tiny, County of Simcoe S=July 11, 1949 R=October Plan of a Subdivision of Part of Lot "G" Concession 951 MBP951 R 6, 1949 SVIII in the Township of Tiny, County of Simcoe S= August 22, 1949 R= 11th October Clearwater Beach Plan of Subdivision of Parts of 952 MBP952 R 1949 Ltos 22 & 23, Concession XIII, Township of Oro S= July 25, 1949 R= 11th Planof subdivision of Part of Lot 28, Concession 1 October, and Lot 127 and Part of Lot 128, Registered Plan 953 MBP953 R 1949 852, Township of Tiny S= 10 August, 1948 R= 5th November, Planof subdivision of Part of North Part of Lot 16 in 954 MBP954 R 1949 Concession 13, Township of Innisfil S= August 3, 1949 R= 5th November, Plan of subdivision of Part of South Half of Lot 25 in 955 MBP955 R 1949 Concession 8, Township of Innisfil S= 28th September, 1949 R= 18th Plan and Field Notes of a subdivision of part of the November, West half of Lot 5(?), Concession Five, Township of 956 MBP956 O 1949 South Orillia S= 31st May, 1949 R= 23rd Plan of subdivision of Part of Lot 7, Concessioin 16 November, and Part Lots 1, 23 & 35, Registered Plan 821, 957 MBP957 R 1949 Township of Sunnidal S= 26th September, 1949 R= 5 Plan of subdivision of part of North-Half of Lot 17, December, Concession IX, in the Township of Tiny in the 958 MBP958 R 1949 County of Simcoe S= October 12th, 1949 R= 21st December, Plan of Subdivision of Part of North half of Lot 5 in 959 MBP959 R 1949 Concession 14, Township of Innisfil S= 23rd September, 1943 R= Village of Stroud Parts of Township Lots 15, 16 & 21st 17, in Concession IX, and Parts of Township Lots 15 December & 16, in Concession X also Registered Plan No 204, 960 MBP960 T 1949 Township of Innisfil S= September 6th, 1949 R= 22 December, Plan of subdivision of Part of Lot 27, Concession IX 961 MBP961 R 1949 in the Township of Flos in the County of Simcoe S= 8th August, 1949 R= 3rd Plan of subdivision of part of Broken Lot 17, January, Concession XI, Cawaja Beach, in the Township of 962 MBP962 R 1950 Tiny in the County of Simcoe S= 8th August, 1949 R= 3rd Plan of subdivision of Part of Lot 25, Concession 2 January, in the Township of Nottawasaga now in the Town 963 MBP963 R 1950 of Stanyer S= 2nd September, Plan of a subdivision of Part of Lot One Plan #157, 1949 R= 12 Townof Orillia, and of Part of West half of Lot Nine, January, Concession Four Township of S. Orillia, now in the 964 MBP964 R 1950 Town of Orillia S= 12th October, 1949 R= 23rd January, Plan of Subdivision of Part of Lot 24, Concession 4, 965 MBP965 R 1950 Township of Vespra now in the Town of Barrie S= 20th July, Plan of Subdivision of Lots 24 to 39 INC'L and part 1949 R= 3rd of River Ave. Registered Plan 608 and Part of Lot 8, February, Concession XVI in the Township of Sunnidale in the 966 MBP966 O 1950 County of Simcoe S= 18th August, 1949 R= 3rd February, Plan and Field Notes of a subdivision of Part of Lots 967 MBP967 R 1950 26 and 27, Concession VII, Township of Oro S= 30th September, 1949 R= 15th February, Plan of Subdivision of Parts of Ltos 4 & 5, 968 MBP968 R 1950 Registered Plan 98, Township of Innisfil S= December 16, 1949 R= March 1, 969 MBP969 R 1950 Part of Block 7, Plan 110, Township of Nottawasaga S= 15th October, 1949 R= March 1, Plan and Field Notes part of Lot 12, Concession V, 970 MBP970 O 1950 South Orillia S=8th February, Plan of Subdivision of Part of Lot 16 - Concession 7, 1949 R= 3rd Townshipof West Gwillimbury, Village of Bradford, 971 MBP971 O March, 1950 County of Simcoe S=Novembe r 16th, 1949 R= 15th Plan of Subdivision of Part of Lot 16, Concession X, 972 MBP972 R March, 1950 Township of Innisfil S= August 6, 1949 R= 11 Plan of subdivision of Part of North Half of Lot 22 in 973 MBP973 R March, 1949 Concession 3, Township of Innisfil S= 30th January 1950 R= Plan and Field Notes of subdivision of Parts of Lots 22nd 25, 26, 27, Concession 4 and 5, Township of 974 MBP974 O March, 1950 Matchedash, County of Simcoe S= November 9, 1949 R= Plan and Field Notes parts of Lot 25, Concession IV March 22, and Lots 23,24, 25 and 26, Concession V, Township 975 MBP975 O 1950 of Matchedash S= November, 9, 1949 R= Pland and Field notes for part of Lot 22 and 23, 22nd Concession V, and Lot 23, Concession IV, Township 976 MBP976 O March, 1950 of Matchedash S= 29th January, 1949 R= Plan and Field Notes of Lots 48, 49 and 50, Plan 482 March 27th, and the West 145 feet of Part of Lot 21, Concession 977 MBP977 O 1950 III, Township of Tay S= February 17, 1950 R= March 30th, 978 MBP978 R 1950 Part of lot 25, Concession VI, Township of Innisfil S= January 31, 1949 R= March 30th, Plan and Field Notes of Broadview Beach, part of 979 MBP979 O 1950 Broken Lot 2, Concession XIV, Township of Oro S= March 15, 1095 R= April 13, Part of the West half of Lot 27, Concession XI, 980 MBP980 R 1950 Township of Innisfil S= September 4, 1949 R= May 20th, Part of Broken Lot No. 23, Concession V, Township 981 MBP981 R 1950 of Tiny Plan and Field Notes of Lots 2, 3,4, 8 and 9, East of Hurontario Street, Registered Plan 156, and Lots 8 and 9, West of St. Marie Street, Registered Plan 156 and Lots 15, 16 and North 18.5 feet of Lot 14, West S= January of St. Marie Street, Registered Plan 156, and Lots 1 29th, 1949 to 5, East of Hurontario Street, Plan 176, and parts R= May 8, of lots 41 and 42, Concession XII, Township of 982 MBP982 O 1950 Nottawasaga S= February 5, 1950 R= May 29th, 983 MBP983 R 1950 Part of Lot 22, Concession IV, Township of Innisfil S= 20th March 1950 R= June 15, 984 MBP984 R 1950 Part of Lot 3, Concession 18, Township of Tiny S= November 19th, 1949 R= June 21, 985 MBP985 R 1950 Part of Lot 25, Concession X, Township of Oro S= August 15, 1949 R= June 30th, Plan and Field notes of Bayview Acres, part of 986 MBP986 O 1950 Broken lot 12, Concession VIII, Township of Tay S= October 1, 1949 R= August 10, Part of the West Half of Lot 9, Concession IV, 987 MBP987 R 1950 Township of South Orillia S= 27th September, 1949 R= Part of the South Part of Broken Lot No. 27, August 14, Concession 10, and Part of Lots 59 and 60, Plan 988 MBP988 R 1950 764, Township of Innisfil S= August 17, 1949 R= August 16, 989 MBP989 R 1950 Part of Lot 12, Concession 5, South Orillia S= May 30, 1950 R= August 25, 990 MBP990 R 1950 Part of Lot 18, Concession VIII, Township of Tiny S= May 18, 1950 R= August 31, 991 MBP991 R 1950 Part of Lot 17, Concession X, Township of Innisfil S= May 12, 1950 R= September Lot 88 and the East half of Lot 87, North of Bond 992 MBP992 R 18, 1950 Street, Plan No. 432, Town of Orillia S= May 31, 1950 R= September Part of Los 19 and 20, Concession II, Township of 993 MBP993 R 23, 1950 South Orillia - CedarMont S= 7th June, 1950 R= 25th Lots 8 to 29, inclusive, Lots 34 to 38, inclusive, Plan September, 492 and Part of Block C and F, Registered Plan 263 994 MBP994 R 1950 and Part of Lot 51, Plan 353, Town of Collingwood Lots 1 and 2, South of Steel Street, North and South of Adam street, North and South of Monk Street, S= august North Carthew Street, Parts of Lots 1 and 2, south 16, 1949 R= of Carthew Street, Part of Lot 1, North of King November STreet, Parts of Monk and Carthew Streets, 995 MBP995 R 17, 1950 Registered Plan No. 1, Town of Barrie S= September 8, 1949 R= 17 November, Part of the North half of Lot 8, Concession 14, 996 MBP996 R 1950 Township of Innsifil S= June 8, 1950 R= November Part of the South Half Lots 8 and 9, Concession 14, 997 MBP997 R 17, 1950 Township of Innisfil S= 15th May 1950 R= Part of the North Half of Lot 17, Concession IX, 998 MBP998 R November Township of Tiny 17, 1950

S= 17 August, 1949 R= November Rest Acres Survey Part of Lot 25, Concession 8, 999 MBP999 R 20th, 1950 Township of Innisfil S= October 16, 1950 R= January 5, Part of Lots F and G, Concession 17, Township of 1000 MBP1000 R 1951 Tiny S= October 30, 1950 R= January 5, Part of Lots F and G, Concession 19, Township of 1001 MBP1001 R 1951 Tiny S= May 29, 1950 R= January 8, Lakewoods a Plan of the East half of Lot 5, 1002 MBP1002 R 1951 Concession V, Township of South Orillia S= August 16, 1950 R= 10th January, 1003 MBP1003 R 1951 Part of Lot 15, Concession VIII, Township of Innisfil S= November 8th, 1950 R= January 19, Part of Park Lots C, D and E, Plan No. 262, Town of 1004 MBP1004 R 1951 Collingwood S= October 26, 1950 R= 15th February, 1005 MBP1005 R 1951 Part of Lot 12, Concession XVI, Township of Orillia S= November 29th, 1950 R= Marcy Plan of Subdivision of Part of Lot 24, Concession 4, 1006 MBP1006 T 29th, 1951 Township of Innisfil Village of Belle Ewart S= 12 February, 1951 R= March 30th, Plan of subdivision of part of North Half of Lot 15, 1007 MBP1007 R 1951 in Concession 11, Township of Innisfil S= 29th November, 1950 R= 9th Plan of subdivision of Part of South Half of Lot 25, in 1008 MBP1008 R April, 1951 Concession 9, Township of Innisfil S= 31st January, 1951 R= 9th Plan of subdivision of Part of Lot 23, Concessioin 1009 MBP1009 R day of April, 14, Township of West Gwillimbury 1951

S=January 23, 1951 R= 9th May, Planof subdivision of part of Lots 5 & 6 (North side 1010 MBP1010 R 1951 of Pellew Street), Registered Plan 6, Town of Barrie S= January Plan of subdivision Amending Part of Registered 15, 1951 R= Plan No. 812 formerly part of Registered Plan No. 9th May, 596 as laid out on Broken Lot 32, Concession 14, 1011 MBP1011 R 1951 Township of Innisfil S= January 31st, 1951 R= 10th Plan of Re-Subdivision of Parts of Lots 24, 25, 26 & 1012 MBP1012 R May, 1951 27, Registered Plan 160, Town of Barrie S= 21 April, 1951 R= Plan of subdivision of Part of West Half of Lot no. 15th May, 23, in Concession 5, Township of Vespra, nowin 1013 MBP1013 R 1951 Town of Barrie S= September 20, 1950 R= Plan of Subdivision of Part of Township Lot 16, 18th may, Concession X and Part of Registered Plan 204, 1014 MBP1014 R 1951 Township of Innisfil Subdivision of Part of the Original Road Allowance S= March between Concessions 13 & 14, Part of Lots 18 and 10th, 1951 19, Concession 13, and Part of Ltos 18 & 19, R= May Concession 14, in the Township of North Orillia, in 1015 MBP1015 R 21st, 1951 the County of Simcoe, and the Province of Ontario S= 16 April, Plan of subdivision of Parts of Lots 28 & 29, 1951 R= 21 Concession XII, and Part of Block D, Registered Plan 1016 MBP1016 R May, 1951 675, Township of Innisfill S=31st Plan of Subdivision of Part of West Half of Lot 22, in March, 1951 Concession 4 of the Township of Vespra and part of R= 22nd Farm Block A, Registered Plan No. 94, Town of 1017 MBP1017 O May, 1951 Barrie S= 14th February, 1951 R= Plan and Field Notes of Subdivision of Part of Lot 7, 22nd May, Concession XII, Township of Matchedash, County 1018 MBP1018 O 1951 of Simcoe S=March 13, 1941 R= May 31st, Plan of subdivision of Parts of Ltos 13 & 14, 1019 MBP1019 R 1951 Concession XIII, Township of Innisfil S= 16th August, Plan showing The Rifle Range Subdivision being Part 1950 R= 3rd of Lot 42, Concession VII, now in the Town of 1020 MBP1020 R July, 1950 Collingwood, County of Simcoe S= 12th June, 1951 R= 4th July, Plan showing Parts of Broken Lots 29 and 30, 1021 MBP1021 R 1951 Concession 13, Township of Innisfil S= September 25th, 1950 R= 6th July, Plan of Subdivision of Part of Lot 26, Concession VI, 1022 MBP1022 R 1951 Township of Innisfil S= 26th May, 1951 Plan of Subdivision of Parts of Lot 2 - North R= 6th July, Codrington Street, and Lot 2 - South Napier Street, 1023 MBP1023 R 1951 Registered Plan no. 6, Town of Barrie S= 31st May, 1951 Plan of Subdivision of Part of Lot No. 1 on the North R= 19th July, Side of Codrington Street, Registered Plan No. 6, 1024 MBP1024 R 1951 Town of Barrie S= August 17, 1950 R= 10th Plan showing subdivision of Part of the South Half August, of Lot 23, Concession X, Township of Flos, County of 1025 MBP1025 R 1951 Simcoe WestPark Subdivision Being a subdivision of Lots 73 to 77 (inclusive), Lots 96 to 100 (inclusive) and part of proposed land (Reseved) as shown on Registered Plan 395 and part of the East half of Lot 7, in S= 4th July, Concession IV, in the Township of South Orillia, in 1026 MBP1026 O 1951 the Countyof Simcoe S= 14 July, 1950 R= Plan and Field notes of a subdivision of part of East August half of Lot 3, Concession VI, Township of South 1027 MBP1027 O 17th, 1951 Orillia S= 3rd July, 1950 R= Plan of subdivision of Parts of Lot 17 & Part of the August 22, North Part of Lot 18, Concession XIII, and Part of 1028 MBP1028 R 1951 Lto K, Regstered Plan 548, Township of Innisfil S= July 11, 1951 R= 17th August, Plan of Subdivision of Part of Lot 6 - S. Napier 1029 MBP1029 R 1951 Street, Registered Plan 6, Town of Barrie S= 15 December, 1950 R= 21 Plan of subdivision of Lot No. 2,- Registered Plan August, 960, being Part North half of Lot No. 16, in 1030 MBP1030 R 1951 Concession 9, Township of Innisfil S= June 17, 1951 R= Plan and Field notes of part of Lot 5, Concession VI August 24, and Lots 1,2, 21, 22 and 25 of Registered Plan 1031 MBP1031 O 1951 Number 928, Township of South Orillia S= June 30, 1951 R= 22nd August, Plan of subdivision of Part of South Half of Lot 26 in 1032 MBP1032 R 1951 Concession 11, Township of Innisfil S= June 12, 1951 R= 6th September, Plan of subdivision of Part of Lot 4, Concession XVI, 1033 MBP1033 R 1951 Township of Sunnidale S=14th August, Plan and Field notes of a subdivision of Lots 84, 85, 1949 R= 93, 94 and Parts of Lots 90, 91, 92, 95, 96, 97 and September 98 according to Registed Plan No. 432, Town of 1034 MBP1034 O 19, 1951 Orillia S= 31 July, 1951 R= September Plan of subdivision of Part of Lot No. 19, Registered 1035 MBP1035 R 22, 1951 Plan No. 160, Town of Barrie S= November 15, 1950 R= September Plan of Subdivision of Part of North Hlaf of Lot 26, 1036 MBP1036 R 22, 1951 in Concession 11, Township of Innisfil S= May 5, 1951 R= 1st October, Plan of subdivision of Part of Lot No. 3, in 1037 MBP1037 R 1951 Concession 11, Township of Innisfil S= 29th August, 1951 R= October 6, Planof a resubdivision of part of Block I according to 1038 MBP1038 R 1951 regististered Plan No. 388 for the Town of Orillia S= 12 June, 1951 R= 11th October, Plan of subdivision of Part of Lot 4, Concession XV, 1039 MBP1039 R 1951 Township of Sunnidale, County of Simcoe S= February 6, 1951 R= 25th October, Plan of subdivision of Part of Lot 10, Concession 1040 MBP1040 R 1951 XIV, Township of Innisfil S= 27 September, 1951 R= 1 Georgian Shores on The Georgian Bay being a Plan November, of subdivision of Part of Broken Lot 40, Concession 1041 MBP1041 R 1951 VI, Township of Nottawasaga S= 16th October, 1951 R= November Plan of subdivision of Part of Lot 29, Concession 13, 1042 MBP1042 R 14, 1951 Township of Innisfil S= 4th August, 1951 R= 15th November, Plan of subdivision of Part of Lot 22, Concession IV, 1043 MBP1043 R 1951 Township of Innisfil S= 16th August, 1951 R= Shannon Heights being a subdivision of part of Lot January 9, 12 in Concession V, in the Township of South Orillia, 1044 MBP1044 R 1952 in the County of Simco.(Now in the Town of Orillia S=10th October, 1951 R= Plan of subdivision of Part of Lto 23, Concession IV, January 9, Part of Block A, Registered Plan 94, Township of 1045 MBP1045 R 1952 Vespra, Town of Barrie S= August 25, 1950 R= 10 January, Plan of Subdivision of Part of Lot 11, Concession 1046 MBP1046 R 1952 XIV, Township of Innisfil S=12th December, Plan of Subdivision of Lot 10 and Parts of Lots 9, 11 1951 R= 15 & 12 South of Steel Stree and Parts of Lots 9, 10 & January, 11, North of Adam Street in Block "F" Registered 1047 MBP1047 R 1952 Plan No. 1 (Kempenfeldt Village) Town of Barrie S= 26th November, 1951 R= January 25, Plan of subdivison of part of north Half of Lot 27, in 1048 MBP1048 R 1951 Concession 11, Township of Innisfil S= 13th December, 1951 R= 11th Wendake Beach being a Subdivision of Parts of February, North and South Halves of Lot 21, Concession V, 1049 MBP1049 R 1952 Township of Tiny S= 3rd October, 1951 R= 19th February, Plan of Subdivision of Part of Lot 10, Concession XIV 1050 MBP1050 R 1951 Township of Innisfil S= 10th December, 1951 R= 19th Plan showing Subdivision of parts of The North February, Halves of Broken Lots 1 & 2, Concession XX, 1051 MBP1051 R 1952 Township of Tiny, County of Simcoe S= 25th August, 1950 R= Plan showing subdivision of Part of S.E. 1/4, Lot 24, February 28, Concession VIII, Township of Innisfil, County of 1052 MBP1052 R 1952 Simcoe S= 28th November, 1951 R= 26th Plan of subdivision of Lot 3 and Part of Lot 4, on the February North side of Pellew Street according to Registered 1053 MBP1053 R 1952 Plan No. 6, Town of Barrie S= 17 January, 1951 R= 26th day of Plan of Subdivision of Part of Lot G in Concession 1054 MBP1054 R March, 1951 18, Township of Tiny S= 3st January, Plan of Parts of Lot 23, Concession IV & Lots 6,7 & 1950 R= 7th 8, Registered Plan 164, Township of Vespra, Town 1055 MBP1055 R April, 1952 of Barrie S= 21 Sunrise Beach subdivision being composed of part December, of the East 1/2 of Lot 14, Concessioni VIII in the 1951 R= 7th Township of Tay in the County of Simcoe and The 1056 MBP1056 O April, 952 Province of Ontario S= December 12th, 1951 Plan and Field Notes of Subdivision of Part of Lots R= April 8th, 15 &16, Concession III, Township of Matchedash, 1057 MBP1057 O 1952 County of Simcoe S= 21st January, 1952 R= Plan of Subdivision of Part of Broken Lot 3, April 9th, Concession XIV Township of Matchedash, County of 1058 MBP1058 R 1952 Simcoe, Province of Ontario S= 16th May, 1951 R= 9th April, Plan of Subdivision of Part of Lot 26, Concession IX, 1059 MBP1059 R 1952 Township of Innisfil, County of Simcoe S= 1st October, 1951 R= 22nd April, Plan of Subdivision of Part of Triangular Military 1060 MBP1060 O 1952 Redoubt, Township of Tiny S= 20th September, 1951 R= Shore-Acres on the Georgian Bay being a 23rd Subdivision of Part of lot 33, Concession I, 1061 MBP1061 R April,1951 Township of Nottawasaga S= 20th Plan of Subdivision of Part of Lot 17, 7th February, Concessioin Township of West Gwillimbury, Village 1062 MBP1062 R 1952 of Bradford S= November Plan of Subdivision of Part of Lot 5 - Registered Plan 28th, 1951 112; Part of Lots 9 & 10 - South Napiert Street; part R= 13th of Lot 11 - North Codrington Street, Registered Plan 1063 MBP1063 R May, 1952 No. 6, Town of Barrie S= 25th March, 1952 Plan of subdivision of Part of Lot 12 & 13, R= 16th Concession 13, Township of Innisfil, County of 1064 MBP1064 R May, 1952 Simcoe S= June 25,1951 R= 27 May, Plan of Subdivision of Part of North Half of Lot 26, 1065 MBP1065 R 1952 in Concession 13, Township of Innisfil S=Novembe r 22, 1951 Plan of Redivision of Part of Registered Plan 911 R= June 17, Comprising of Lots 5 to 15 inclusive, Block "A". and 1066 MBP1066 R 1952 Roadway "Beach Promenade" Township of Innifil S= April 7th, 1952 R= 24th June, Plan of Subdivision of Part of South Half of Lot 27, 1067 MBP1067 R 1952 in Concession 12, Township of Innisfil S= 29 April, Plan of Subdivision of Lot 11, Registered Plan No. 1952 R= 14 1000 & part of Township of Lot G, Concession XVII, 1068 MBP1068 R July, 1952 Township of Tiny, County of Simcoe Plan of Subdivsion of Lot 13, part Lot 14, N. Davis Street, Lot 13, and Lot 14, Part Lots 15 & 16 - Block H, S. King Street, Lot 13, and Lots 14, 15, 16 - Block G, N. King Street, Lots 13, 14, 15, 16 - Block G, N. S= April 1, Carthew Street, Part Lots 1, 14, 15, 16 - Block G, S. 1952 R= Monk Street Part King Street, and Part Carthew 22nd July, Street - Block G., Registered Plan No. 1, Township 1069 MBP1069 R 1952 of Oro S= 4th Amigo Beach Subdivision being a subdivision of Part March, 1952 of the East and West Halves of Broken Lot 3, in R= 25th July, Concession IX in the Township of North Orillia in 1070 MBP1070 R 1952 the County of Simcoe and The Province of Ontario S= June 16, 1951 R= August 28, Plan of Subdivision of Part of Lot 26, Concession 1071 MBP1071 R 1952 VIII, Township of Innisfil S= June 25, 1952 R= Plan Amending Registered Plan 561 as laid out on a September broken Lot 28, Concession 10, including part of 1072 MBP1072 R 23, 1952 broken lot 28, in Concession 10, Township of Innisfil S= June 26, 1952 R= September Plan of subdivision of Part of Lot 2, Concession XIV, 1073 MBP1073 R 25, 1952 Township of Innisfil, County of Simcoe S= January 11, 1951 R= Plan of subdivision of Part of Block "A" and September Florence Street, Registered Plan No. 541, Town of 1074 MBP1074 R 30, 1952 Barrie, Partly in Township of Innisfil S= September Plan of Subdivision of Part of North Half Lot 26, 9th, 1952 R= Concession III, and Part of Lot No. 1, According to October Registered Plan No. 894, Township of Tiny, County 1075 MBP1075 R 17th, 1952 of Simcoe Plan of Re-subdivision of Lots 22, 23 and 24 R. P. 1001, being a subdivision of Part of Township Lots F S= June 18, and G, Concession 19, Township of Tiny, County of 1076 MBP1076 R 1952 R= ? Simcoe S= August 22, 1952 R= Plan of Subdivision of Parts of Lots 5 and 6, November According to Registered Plan No. 98, Township of 1077 MBP1077 R 4, 1952 Innisfil S=August 12, 1952 Simcoe Beach Extension A Subdivision of Part of R=Novembe Broken South Half of Lot 25 in Concession 7, 1078 MBP1078 R r 4, 1952 Township of Innisfil, County of Simcoe S=July 29, 1952 R=Novembe Bramshott Farm A Subdivision of Part of Lots 5, 6, 7 1079 MBP1079 R r 6, 1952 and 8 in Concession XI, Township of North Orillia S=June 25, 1952 R=Novembe Plan of Subdivsion of Part of North Half of Lot 5 1080 MBP1080 R r 27, 1952 Concession 12, Township of Innisfil S=October 23, 1952 R=Decembe Plan of Subdivision of Part of Lot 4 According to 1081 MBP1081 R r 9, 1952 Registered Plan 112, Town of Barrie Georgian Shores Huronia Division on the Georgian S=Novembe Bay, being a Plan of Subdivision of Part of Broken r 29, 1952 Lot 41, Concession VI, Township of Nottawasaga in R=Decembe the Town of Collingwood and Block "B" Registered 1082 MBP1082 R r 17, 1952 Plan 1041, County of Simcoe Plan and field Notes Showing Block "A" on a S=October Subdivision of Part of the East Half of Lot 10 in 30, 1952 Concession V in the Township of South Orilila, Now R=Decembe in the Town of Orillia, in the County of Simcoe and 1083 MBP1083 O r 30, 1952 the Province of Ontario S=May 22, 1952 Plan of Subdivision of Part of the South Half of Lot R=Decembe 15, Concession XX and Part of Lot 20, Registered 1084 MBP1084 R r 31, 1952 Plan 840, Township of Tiny, County of Simcoe S=October 23, 1952 R=January 6, Plan of Subdivision of Part of Lot No. 3 according to 1085 MBP1085 R 1953 Registered Plan No. 112, Town of Barrie S=Novembe r 19, 1952 R=January Plan of Subdivision of Part of Lot 24, concession 4, 1086 MBP1086 R 15, 1953 Township of Vespra, now in Town of Barrie S=May 23, 1952 R=January Plan of Subdivision of Part of Lot I, Concession XV, 1087 MBP1087 R 16, 1953 Township of Sunnidale, County of Simcoe S= 19th December, 1952 R= 20th January, Plan of subdivision of Part of Township Lot 11, in 1088 MBP1088 R 1953 Concession XIV, Township of Innisfil S= July 12, 1952 R= 20th Plan of subdivision of Part of Lot 3, North January Codrington Street and Part of Lot 3, South Napier 1089 MBP1089 R 1953 Street, Registered Plan 6, Town of Barrie S= 26th November, 1952 R= 21 January, Plan of subdivision of Part of Lot 2, Registered Plan 1090 MBP1090 R 1953 112, Town of Barrie S= July 23, 1951 R= 11 February, Plan of subdivision of Part of Lot 11, Concession 1091 MBP1091 R 1953 XIV, Township of Innisfil S= January 10th, 1953 Shore - Acres on The Georgian Bay being a R= 4th subdivision of Part of Lot 33, Concession I, 1092 MBP1092 R March, 1953 Township of Nottawasaga S= 10th November, 1952 R= 27th march, Plan of a subdivision of Part of Lot 17, Concession I, 1093 MBP1093 R 1953 Township of Matchedash S= 28 Plan of subdivision of Part of Park Lot 21, according February, to Registered Plan 36 and Part of Lots 5 & 6 (laid 1953 R= 10 out on Park Lot 22, Plan 36) According to 1094 MBP1094 R April, 1953 Registered Plan 319, Town of Penetanguishene S=23rd March, 1953 Plan of subdivision of Part of Park Lots 2 & 3, R= 15th Registered Plan No. 135, Part of Lot No. 68, 1095 MBP1095 R April, 1953 Registered Plan No. 622, Town of Barrie S= 9th April, 1953 R= Plan of Blue Mountain Beach Subdivision being 29th April, Parts of Broken Lots 38 & 39, Concession V, 1096 MBP1096 R 1953 Township of Nottawasaga S= March 12, 1953 R= Plan of subdivision of Part of Lots 10 & 11 S. Napier 12th May, Street Part of Lots 10 & 11 N. Codrington Street, 1097 MBP1097 R 1953 Registered Plan 6, Town of Barrie S= January 14, 1953 R= 20 May, Plan of subdivision of Part of lot 20, in concession 1098 MBP1098 R 1953 V, Township of Oro S= 16th January, 1953 R= 12th June, Plan of subdivision of Part of Broken Lot 30, in 1099 MBP1099 R 1953 Concession No. XIII, Township of Innisfil S=June 18, 1952 R= 15th June, Plan of subdivision of Lots 23 to 50 and Lots 53 to 1100 MBP1100 R 1953 64 R.P. 564, Town of Midland S= May 16, 1953 R= 26th June, Plan of subdivision of Part of North Half of Lots 4 & 1101 MBP1101 R 1953 5 in Concession 12, Township of Innisfil S= 16th April, 1953 R= 29th Plan of subdivision of part of Ordnance Lot 76, 1102 MBP1102 R June, 1953 Concession III, Registered Plan 69, Township of Tay S= 1st May, 1952 R= 2nd Plan of subdivision of Part of Broken Lot D, 1103 MBP1103 R July, 1953 Concession XX, Township of Tiny S= 26th March, 1953 Plan of subdivision of Part of Lot No. 1, on the R= 3rd July, south side of Napier Street, Registered Plan No. 6, 1104 MBP1104 R 1953 Town of Barrie S= June 15th, 1952 R= August 4, Plan showing Re-Subdivision of Lots 5, 6,7 & 8, 1105 MBP1105 R 1953 Registered Plan No. 1054, Township of Tiny S=10th January, 1951 R= 24th July, Bayou Park a Subdivision of Part of Ltos 3, 4, and 5, 1106 MBP1106 R 1953 in concession IX, Township of North Orillia S= 26th May, 1953 Plan of subdivision of Part of Lot 15, Concessioin 7 R= 29th July, Formerly in the Township of Tay now in the Village 1107 MBP1107 O 1953 of Victoria Harbour S= 9th October, 1952 R= 21 Plan of survey of Part of N 1/2 Lot 26, Concession August, VIII, Part Lot 71, Registered Plan 768, Township of 1108 MBP1108 R 1953 Innisfill S=19th March, 1953 R= 4th September, Plan of subdivision of Part of Lot No. 3, in 1109 MBP1109 R 1953 Concession 11, Township of Innisfil S=4th August, 1953 R= 4th September, Plan of subdivision of Part of Lots 3 & 8, Registered 1110 MBP1110 R 1953 Plan No. 112, Town of Barrie S= 19th June, 1953 Plan and Field Notes showing Plan of subdivision of R= 16th Park Lot No. 1, Government Survey and Part of Lots September, 23, 24 & 25 of Registered Plan No. 108, Town of 1111 MBP1111 O 1953 Barrie S= 16th July, 1953 R= 25th September, Plan of Subdivision of Part of Ltos 12 & 13 - 1112 MBP1112 R 1953 Concession XIII, Township of Innisfil S= 9th June, 1952 R= 8th Plan of subdivision of Part of Lot 14 - Concession 7, October, Township of West Gweillimbury, County of Simcoe, 1113 MBP1113 O 1953 Village of Bradford S= 24th September, Plan of Subdivision of Part of West half Lot 22 - 1953 R= 22 concession IV, part of Lot 4 and Part of Lot 5 - October, Registered Plan 114, in the Township of Vespra, 1114 MBP1114 R 1953 now in the Town of Barrie S= 22nd September, 1953 R= 12the November, Plan of Subdivision of Part of Lot 20, Concession III, 1115 MBP1115 R 1953 Townshhip of Innisfil S= 16th June, 1953 R= 17th November, Plano f subdivision of Part of Lot No. 31 in 1116 MBP1116 R 1953 Concession No. 2, Township of Essa S=18th August, 1953 R= 26th November, Plan of subdivision of Part of Lot 22, Concession IV, 1117 MBP1117 R 1953 Township of Innisfil S= 5th October, 1953 R= 17th Plan of Extension to Blue Mountain Beach December, Subdivision being part of Broken Lots 38 & 39, 1118 MBP1118 R 1953 Concession V, Township of Nottawasaga S= November 17th, 1953 R= 25th Plan of subdivision of Parts of Ltos 21 & 22, January, Concession IV, Township of Innisfil, County of 1119 MBP1119 R 1954 Simcoe S=Novembe r 19, 1953 Plan and Field Notes of Subdivision of Part of South R=January Half of Lot 15, Concession VI, Township of Innisfil, 1120 MBP1120 O 29, 1954 County of Simcoe S=Novembe r 29, 1951 Plan of Subdivision of Part of East Half of Lot 24 in R=February Concession 4, Township of Vespra, now in Town of 1121 MBP1121 R 4, 1954 Barrie S=July 10, 1952 R=February Plan of Subdivision of Part of Lot D in Concession 1122 MBP1122 R 15, 1954 19, Township of Tiny S=August 25, 1953 R=February Plan of Subdivision of Part of Lot 22, Concession IV, 1123 MBP1123 R 19, 1954 Township of Innisfil, County of Simcoe S=March 14, Gloucester Pool Plan and Field Notes of Subdivision 1953 of Part of Lot 18, Concession I, Now Island 136 and 1124 MBP1124 O R=March 4, Part of 135 in Gloucester Pool, Township of 1954 Matchedash, County of Simcoe

Plan and Field Notes of Asubdivision of all of Lots 7 and 8, South of Napier Street and North of S=Decembe Codrington Street and Part of the Westerly Portion r 17, 1953 of Lots 7 to 16 Inclusive West of Nelson Street R=March according to Registered Plan 6, Town of Barrie, 1125 MBP1125 O 11, 1954 County of Simcoe S=Decembe r 7, 1953 Plan of Subdivision of Part of the South Half of Lot R=March 26, Concession IX, Township of Innisfil, County of 1126 MBP1126 R 17, 1954 Simcoe S=March 1, 1954 R=March Plan of Subdivision of Broken Lot 25, Concession 1127 MBP1127 R 22, 1954 XVI, Township of Tiny, County of Simcoe S=Septembe r 21, 1953 R=April 8, Plan and Field Notes of A Subdivision of Part of Lot 1128 MBP1128 O 1954 Three Concession One, Township of South Orillia S=Decembe r 18, 1953 Plan of Subdivision of Part of Lots 5 and 6, N. Pellew R=April 23, Street according to Registered Plan 6, Town of 1129 MBP1129 R 1954 Barrie S=Septembe r 8, 1953 R=April 27, Plan of Subdivision of Part of Lot 4 According to 1130 MBP1130 R 1954 Registered Plan 112, Town of Barrie S=October 8, 1953 Plan of Subdivision of Part of Lots 5 and J, and 6, 7 R=April 30, and 8 according to Registered Plan 548 in 1131 MBP1131 R 1954 Concession XIII, Township of Innisfil S+ February2n d, 1954 R= May 22, Plan of Subdivision of Part of Broken Lots 22 & 23, 1132 MBP1132 R 1954 Concession XIV, Township of Tiny Plan of Subdivision of Part of Ltos 9 & 10 - S. Napier Street, Part of Lots 9 & 10 - N. Codrington Street, S= April 6th, Lots 11-14, Part of Lots 10 & 15, - E. Nelson Street 1954 R= According to Registered Plan 6, Ltos 7 & 17th May, 8,According to Registered Plan 1063, Town of 1133 MBP1133 R 1954 Barrie S= 1st September, 1952 R= 18th May, Plan of subdivision of Part of Lot 15, Concession 6, 1134 MBP1134 O 1954 Township of West Gwillimbury, Village of Bradford S= 25th Sunrise Beach (Addition) Plan and Field Notes March 1954 showing a Subdivion Composed of Part of the East R= June 8, half of Lot 14, Concession VIII, in the Township of 1135 MBP1135 O 1954 Tay, now in the Village of Victoria Harbour, County of Simcoe, Province of Ontario

S= 15th April, 1954 R= 14th Plan of subdivision of Part of Broken Lot 22, 1136 MBP1136 R June, 1954 Concession V, Township of Tiny S= 7th April, "Georgina Beach" Planof Subdivision of Lot 56, 1954 R= 14 Registered Plan 874, Township of Tiny, County of 1137 MBP1137 O June, 1954 Simcoe S= 2nd April, 1954 R= 17 Plan of Subdivision of Part of Broken Lot 19, 1138 MBP1138 R June, 1954 Concession 13, Township of Tiny S= May 1, Plan of subdivison of Part of Broken Lot No. 30 in 1953 R= 17 Concession 13, Township of Innisfil, County of 1139 MBP1139 R July, 1954 Simcoe S=7th May, 1954 R= Plan of subdivision of Lot No. 18 & Part of Lot No. 22nd June, 19, Registered Plan No. 160, Lots No. 1, 2,3 & 4, 1140 MBP1140 R 1954 Registered Plan No. 1035 S= 2nd March, 1954 Plan and Field Notes of Subdivision of Part of R= 29th Broken Lot 27, Concession III, Township of 1141 MBP1141 O June, 1954 Matchedash S= May 6, 1954 R= Ishpiming Beach Plan of Subdivision of Part of 30th July, Broken Lot 24, Concession XVI, Township of Tiny, 1142 MBP1142 O 1954 County of Simcoe S= 19th April, 1954 R= 23 July, Plan of Re-Subdivision of Part of Lot 1, Registered 1143 MBP1143 R 1954 Plan 1060, Township of Tiny, County of Simcoe Plan and Field Notes showing a subdivision of Lots V to VIII & X According to Registered Plan No. 456 & S= July 5th, Part of West Half of Lot VI Concession V, Township 1954 R= July of South Orillia Being Partly in the Townshipof 1144 MBP1144 O 27, 1954 Orillia, County of Simcoe Province of Ontario S= 21st June, 1954 Plan and Field Notes of a Subdivision of Part of Lot R= August 6, 20, Concession VII, Township of Oro, County of 1145 MBP1145 O 1954 Simcoe S=21st January, 1954 R= 11 August, Plan of Subdivision Part of Lot 25, Concession IX, 1146 MBP1146 O 1954 Township of Oro S= 20th July, 1954 R= 20th West Orillia Plan and Field Notes of a Subdivision of August, Parts of Lots 8 and 9, Concession III in the Township 1147 MBP1147 O 1954 of South Orillia S= 15th July, 1952 R= 2 Plan of subdivision of Part of West 1/2 Lot 23, in September, Concession 5, Township of Vesprea, now in the 1148 MBP1148 R 1954 Town of Barrie S= 25th June, 1954 R= 16th Plan of Subdivision of Part of Township Lots 24 and September, 25, Concession 4, Township of Innisfil, County of 1149 MBP1149 C 1954 Simcoe S= 6th August, Plan of subdivision of Part of Park Lot 6 - 1954 R= Government Survey as Laid out on the East Half of 19th Township Lot 23, Part of East Half Township Lot 22 - October, Concession IV, Township of Vespra, now in the 1150 MBP1150 R 1954 Town of Barrie S= 23rd September, 1954 R= Plan and Field Notes showing part of Lot 59 and Lot 15th "A" of Registered Plan 780, Part of Broken Lot 21 & November, Lot 22, Concessioin 1, Township of South Orillia and 1151 MBP1151 O 1954 Broken Lot 22, Concession XIV, Township of Oro. S= 1st June, 1954 R= 15 Plan showing Re-Subdivision of Part of Lots 1 and 2, November, Registered Plan 1060, Township of Tiny, County of 1152 MBP1152 R 1954 Simcoe S= 15th January, 1953 R= 3rd December, Plan of subdivisioin of Part of Lot 24 in Concession 1153 MBP1153 R 1954 No XIV, Township of Tecumseth S=14th September, 1954 R= 24th December, Plan of subdivision of Part of the East Half Townshp 1154 MBP1154 R 1954 Lot 21 in Concession No. IV, Township of Oro S= December 4, 1954 R= 7th January, Plan of subdivision of Part of Lots 5 & 6, Registered 1155 MBP1155 R 1955 Plan 112, Town of Barrie S= 29th December, 1954 R= 13 January, Plan of Subdivision of Part of Lot E, in Concession 1, 1156 MBP1156 R 1955 Township of Oro S= December 11, 1954 R= 18th January, Plan of subdivision of Lot No. 3, Registered Plan No. 1157 MBP1157 R 1955 1000, Township of Tiny S= 6th December, 1954 R= Plan of subdivision of part of North-West Quarter 18th of Lot 106, Concession 1, East of the January, Penetanguishene Road, Township of Tay, County of 1158 MBP1158 R 1955 Simcoe S= 25th October, 1954 R= 31st January, Plan of Subdivision of Part of Park Lots 3 & 6, 1159 MBP1159 R 1955 Registered Plan No. 135, Town of Barrie S= 30th September, 1954 R= 31st January, Plan of subdivision of Part of Township Lot 11, 1160 MBP1160 R 1955 Concession XIII, Township of Innisfil S= 21st January, "Oakley Park" subdivision of Part of East Half Lot 22 1955 R= 7th - Concession Iv, Part of Park Lot 7 - government February, Survey as laid out on East half Lot 23, Concession 1161 MBP1161 R 1955 IV, Township of Vespra, no in Town of Barrie S= 15th October, 1954 R= 9th February, Plan of Subdivision of Part of West half Township 1162 MBP1162 R 1955 Lot 20, Concession V, Township of Oro S= October 4, 1954 R= 18 February, Plan of Subdivision of Part of Ltos 1 & 2, Registered 1163 MBP1163 R 1955 Plan 114, Town of Barrie S= 10th February, 1955 R= Plan of subdivision of Part of East Half of Lot 24, in 24th March, concession 4, Township of Vespra, now in the Town 1164 MBP1164 R 1955 of Barrie S= 10th February, 1955 R= 24th February, Plan of Subdivision of Lots 16 & 17, Registered Plan 1165 MBP1165 R 1955 160, Town of Barrie S= 3rd March, 1955 R= 28th Plan of subdivision ofPart of Lot 27, Concession X, 1166 MBP1166 R March, 1955 Township of Innisfil S= 29th July, 1950 R= 5th Plan of subdivision of Part of Lot 16, Concession VII, 1167 MBP1167 R April, 1955 Township of Innisfil, County of Simcoe S= March Plan of subdivision of Part of Ltos 23,24,25,26 & 27, 7th, 1955 R= Registered Plan 160 and Part of Lots No. 7 & 9, 1168 MBP1168 R 22 August, Registered Plan 1012, Town of Barrie 1955

S= 23rd April, 1955 R= 26th Plan of subdivision of Part of Lot E in Concession I, 1169 MBP1169 R April, 1955 Township of Oro S=11th December, 1953 R= 28th April, Plan of subdivision of part of Broken Lot No. 40, 1170 MBP1170 R 1955 Concession No. VI, Township of Nottawasaga S= 31st March, 1955 R= May 26, Plan of subdivision of part of Broken Lot, 3, 1171 MBP1171 R 1955 concession XVII, Township of Tiny S= 9th November, 1953 R= Plan of subdivision of Part of Ltos 9 - 13, According 15th June, to Registered Plan No. 164, Part of Park Lot 1, 1172 MBP1172 R 1955 According to Government Plan, Town of Barrie S= January 20, 1955 R= Plan of Subdivision of Part of Lot 3, Concession 15, 21 June, Township of Tecumseth, now in the Town of 1173 MBP1173 R 1955 Alliston S= May 17, 1954 R= 29 Sallows Beach Plan and Field Notes of a subdivision 1174 MBP1174 O June, 1955 of Part of Lot 11, Concession VIII, Township of Tay Plan of subdivision of Part of Lots 3 & 4, S. & N. King St, and S. Carthew St. Lots 3, Part Ltos 4 N. Carthew S=26th St., S. & N. Monk St. Part of King, Carthew & Monk April, 1956 Streets - in Block O, Lots 3, part Lots 4 - S. Adam, N. R= 5 July, Adam, S. Steel Sts. Part of Adam Street, according 1175 MBP1175 R 1955 to Registered Plan No. 1, Town of Barrie S= 1st June, 1955 R= 8th Plan of Subdivision of Part of the South Half of 1176 MBP1176 R July, 1955 Broken Lot 25, Concession XVII, Township of Tiny S= 9th April, Plan of subdivision of Part of Broken Lot G, 1955 R= 21 Concession XVII, Township of Tiny, County of 1177 MBP1177 R Juy, 1955 Simcoe S= 30th May, 1955 R= 22 July, Plan of Re-Subdivision of Part of Block "D" 1178 MBP1178 R 1955 Registered Plan 1060, Township of Tiny S= 8th June, 1955 R= 22 Plan of Re-subdivision of Lots 3 and 6, R.P. 112, 1179 MBP1179 R July, 1955 Township of Tiny, County of Simcoe S= 5th May, 1955 R= 25th July, Plan of Subdivision of Part Lots 9 & 10, Registered 1180 MBP1180 R 1955 Plan 112, Town of Barrie S= 14th June, 1955 R= 25th July, Plan of subdivision of Lot No. 7, Registered Plan 1181 MBP1181 R 1955 112, Town of Barrie "Oakley Park" Part II, Part of East half Lot 22 - S= 18th July, Concession IV, Part of Lots 7 and 8 - Government 1955 R= 1st Survey as laid out on East Half Lot 23 - Concession 1182 MBP1182 R April, 1955 Iv, Township of Vespra, now in the Town of Barrie S= 31 May, 1955 R= August 8, Plan of Subdivison of Part of Lot 1, Concession 14, 1183 MBP1183 R 1955 Tecumseth Township of Alliston S= 14th June, 1955 R= August Plan of Subdivision of Part of Lot 20, Concession III, 1184 MBP1184 R 15, 1955 Township of Innisfil S=July 25, 1955 R=August Plan Showing Subdvision of Part of South Half Lot 1185 MBP1185 R 17, 1955 20, Concession 5, Vespra Township S=August 10, 1955 Plan of Subdivision of Methodist Island or Island R=August No. 72 in the Georgian Bay Opposite Lot 15, 1186 MBP1186 R 22, 1955 Concession VII, Township of Tay, County of Simcoe S=June 20, 1955 R=August Plan of Subdivision of Part of Broken Lot 10, 1187 MBP1187 R 30, 1955 Concession VIII, Township of Tay, County of Simcoe S=Septembe r 7, 1955 Plan and Field Notes Showing a Subdivision of Block R=Septemb "D" According to Registered Plan No. 1147 for the 1188 MBP1188 O er 23, 1955 Township of South Orillia, County of Simcoe S=Septembe Plan and Field Notes Showing a Subdivision of Part r 6, 1955 of the East Half of Lot 5, concession V, Township of R=Septemb South Orillia, County of Simcoe and Lot 13 oon 1189 MBP1189 O er 26, 1955 Registered Plan No. 1002 Plan and Field Notes of a Subdivision of Lot 99 and S=Novembe part of Lot 100 according to Registered Plan 432; r 12, 1954 being Part of Lot 11, Concession V, township of R=October South Orillia now being in the Town of Orillia, 1190 MBP1190 O 4, 1955 County of Simcoe S=Septembe r 1, 1955 R=October Plan of Subdivision of Part Lots 27, 28, 29, 30 and 1191 MBP1191 R 4, 1955 31, Registered Plan 429, Town of Barrie S=Septembe r 10, 1955 Plan of Subdivision of Part of The West Half of the R=October South Half of Township Lot 3, Concession 14, 1192 MBP1192 R 18, 1955 Township of Innisfil, County of Simcoe S=October Plan and Field Notes Showing a Subdivision of Part 12, 1955 of the South Half of the East Half of Lot 5, R=October Concession V Township of South Orillia, County of 1193 MBP1193 O 21, 1955 Simcoe S=Septembe r 16, 1955 R=October Plan of Subdivision of Part of Lot 15, Concession III, 1194 MBP1194 R 24, 1955 Township of Innisfil, County of Simcoe S=Septembe r 3, 1955 R=October Plan of Subdivision of Part of East half Lot 21, 1195 MBP1195 R 27, 1955 Concession 7, Township of Oro S=October Plan of Subdivision of Part Lot 2, North Codrington 1, 1955 Street. Part Lot 2, South Napier Street, Registered R=October Plan 6, Part Lots 10, 11, 12, Registered Plan 1023, 1196 MBP1196 R 31, 1955 Town of Barrie S=August Nantyr Park Annex. Being a Subdivision of Lot 125 10, 1955 and Part of Lot 124, Nantyr Park Extension, R=Novembe Registered Plan 934 and Part of Lot 25, Concession 1197 MBP1197 O r 17, 1955 6, Township of Innisfil S=Novembe r 2, 1955 R- December Plan of Subdivision of Part of Lot 1, Registered Plan 1198 MBP1198 R 6, 1955 112, Town of Barrie S=October 4, 1955 R=Decembe Plan of Subdivision of Part of the East Half of 1199 MBP1199 R r 14, 1955 Broken Lot 23, Concession XII, Township of Oro S=August 16, 1955 Plan of Subdivision of Lots 16, 17 and 18, R=Decembe Registered Plan 67 (as laid out on Lot 6, Concession 1200 MBP1200 R r 16, 1955 13) Township of Innisfil, County of Simcoe S=August 29, 1955 Plan of Subdivision of Part North Half of Lot 5, R=Decembe concession 12, Township of Innisfil, County of 1201 MBP1201 R r 20, 1955 Simcoe S=Novembe r 15, 1955 R=January 3, Plan of Subdivision of Part of Broken Lot 13, 1202 MBP1202 R 1956 Concession VIII, Township of Tay, County of Simcoe S=January Plan and Field Notes Showing a Subdivision of Block 12, 1956 "C" being a Part of Registered Plan 1147 in the R=January West Half of Lot 9, Concession III, Township of 1203 MBP1203 O 16, 1956 South Orillia S=Decembe r 17, 1955 Plan of Subdivision of Part of West Half Lot 23, R=January Concession 5, Township of Vespra and Lot 13, 1204 MBP1204 R 17, 1956 Registered Plan 1148 in the Town of Barrie S=October 29, 1955 R=January Plan of Subdivision of Part of Lot 16, Concession 1205 MBP1205 R 17, 1956 VIII, Township of Innisfil, County of Simcoe S=Novembe r 25, 1955 R=January Plan of Subdivision of Part of Lot 1, Concession 14, 1206 MBP1206 R 20, 1956 Township of Tecumseth now in the Town of Alliston S=May 14, 1955 Plan of Subdivision of Part of the South Half of R=January Broken Lot 23, Concession XVI, Township of Tiny, 1207 MBP1207 R 25, 1956 County of Simcoe S= 28th September, 1953 R= 27th Plan and Field Notes of a Subdivision of Parts of January, Lots 5,7,8 and all of Lot 6, According to Registered 1208 MBP1208 O 1956 Plan 431, Town of Orillia S= 26th May, 1955 R= 8 February, Plan of Subdivision of Part of Lot 27, - Concession 6, 1209 MBP1209 R 1956 Township of Matchedash, County of Simcoe S= November 29, 1955 R= 14th Plan of subdivision of part of East Part of Broken February, Lot 1, Second Range, and all of Lots 5,7,8 and Part 1210 MBP1210 R 1956 of Lot 6, Registered Plan 742, Township of Oro S= 15th October, 1956 R= 27th Plan of subdivision of Part of Ltos 14 & 15, February, Concession XI, Township of Innisfil, County of 1211 MBP1211 R 1956 Simcoe S= 10th October, 1952 R= 2nd Plan of Subdivision of Part of Lot 20, in Concessioin 1212 MBP1212 R March, 1956 V, Township of Oro, County of Simceo S= 11th January, 1956 R= 6th Plan of Subdivision of Part of Ltos 13 & 14, in 1213 MBP1213 R March, 1956 Concession 12, Township of Innisfil S= 24th December, Plan of Re-Subdivision of Lot 1, Registered Plan - 1955 R= 6th 1054 and subdivision of Part of Lot G - Concession - 1214 MBP1214 R March, 1950 XVIII, Township of Tiny, County of Simcoe S= 5th day of December, 1055 R= 9th Plan of subdivision of Part of Lot No. 2, Registered 1215 MBP1215 R March, 1956 Plan 112, Town of Barrie S= 25th November, "Bluewater Beach" Plan of Subdivision of Block F, 1955 R= Registered Plan No. 735, Lot 8, Registered Plan No. 29th March, 867 and Part of Broken Lot 23, Concession IV, 1216 MBP1216 R 1956 Township of Tiny, County of Simcoe S= 12th April, 1954 Plan of subdivision of Part of Lots 104 & 105, R= 18 April, Concession 2, of the Township of Tay, now in the 1217 MBP1217 T 1956 Town of Midland, County of Simcoe S= 11th January, 1956 R= Plan of subdivision of Part South Hlaf of Lot 10, 19th April,, Concession 14, Township of Innnisfil, County of 1218 MBP1218 R 1956 Simcoe S= November 24th, 1955 R= 26th Plan of Subdivision of Part of Lot 16, Concession 1219 MBP1219 R April, 1956 VIII, Township of Innisfil, County of Simcoe S=October 18, 1955 Plan of Subdivision of Part of Lot 20 North Half R=April 19, Concession X, Township of Innisfil, County of 1220 MBP1220 R 1956 Simcoe S=February 25, 1956 Plan of Subdivision of Part of Wsterly 9 Acres of Lot R=May 4, 26, Concession 18, Township of Tiny, County of 1221 MBP1221 R 1956 Simcoe S=February 7, 1956 R=May 4, Plan and Field Notes Showing a Subdivision of Part 1222 MBP1222 O 1956 of Lots 1 and 2, Concession S=January 27, 1956 R=May 10, Alexander Heights A Subdivision of Part of Lot Five 1223 MBP1223 R 1956 in concession Four, Township of South Orillia S=January 23, 1956 R=May 15, Plan of Subdivision of Part of Broken Lot 22, 1224 MBP1224 R 1956 Concession V, Township of Tiny, County of Simcoe S=Novembe r 18, 1955 Green-Field Acres Plan of Subdivision of Lots 31 and R=May 17, 32, Registered plan 67, Part of Lot 6, Concession 1225 MBP1225 R 1956 XIII, Township of Innisfil, County of Simcoe S=May 15, 1956 "Oakley Park" Part III Subdivision of Part of East R=May 25, Half Lot 22, Concession IV, Township of Vespra, 1226 MBP1226 R 1956 now in Town of Barrie Plan of Subdivision of Parts of Park Lots 2, 3, 4 & 5 S=May 8, on Government Survey (Part of East Half of Lot 23, 1956 Concession 4, Township of Vespra) and Parts of R=May 28, Lots 6, 7 & 8, Plan 164, Town of Barrie, County of 1227 MBP1227 R 1956 Simcoe S=May 24, 1956 Plan of Subdivision of Part Lots 3 & 4, North R=June 21, Codrington Street, Part Lots 3 & 4 South Napier 1228 MBP1228 R 1956 Street, Registered Plan 6, Town of Barrie S=February 25, 1956 Plan of Subdivision of Part of Lot 3 and Part of R=June 27, Bayview Road Registered Plan 1060, Township of 1229 MBP1229 R 1956 Tiny, County of Simcoe S=October Plan and Field Notes Showing a Subdivision of Part 24, 1955 of the West Half of Lot 22, North of the Ridge Road R=July 14, in Concession XII and in the Township of Oro, 1230 MBP1230 O 1956 County of Simcoe S=August 15, 1955 R=July 6, "Hamillville" Plan of Subdivision of Part of Township 1231 MBP1231 R 1956 Lot 24, Concession IV, Township of Flos S=February Poplar Hills Plan and Field Notes Showing a 14, 1956 Subdivision of Part of Lots 6, 7 and 8 according to R=July 9, Registered Plan Number 171, All in Lot 4, 1232 MBP1232 O 1956 Concession V, Township of Orillia, County of Simcoe S=January Plan and Field Notes of Bayou Park Addition being a 31, 1956 Subdivision of Part of the East half of Lot 5, R=July 12, Concession IX, Township of North Orillia, County of 1233 MBP1233 O 1956 Simcoe S=January 4, 1956 R=July Plan of Subdivision of Part North Half Lot 27, Part 1234 MBP1234 R 16, 1956 Broken Lot 28 in Concession 11, Township of Innisfil S=June 25, Plan of Subdivision of Part of the South Half of 1956 R=July Broken Lot 23, Concession XVI, township of Tiny, 1235 MBP1235 R 19, 1956 County of Simcoe S=May 17, 1956 Plan of Subdivision of Part of Township Lot 1, R=August 1, Concession XIV, Township of Tecumseth now in 1236 MBP1236 R 1956 Town of Alliston S=May 18, 1956 Plan and Field Notes of A subdivision of Part of Lot R=August 2, A, Lot II and Original Road Allowance Concession II, 1237 MBP1237 O 1956 Township of Oro, County of Simcoe S=June 2, 1956 R=August 2, Plan of Subdivision of Part of South Half of Lot 25 in 1238 MBP1238 R 1956 Concession 9, Township of Innisfil S=Novembe Plan and Field Notes of Riverdale Hall Subdivision r 3, 1955 being Composed of Lot 7 and Part of Lot 8, R=August 9, Concession XVI, Township of North Orillia, County 1239 MBP1239 O 1956 of Simcoe S=August 10, 1956 Plan of Subdivision of Part of Lot 3 and Part of the R=Septemb South Half of Lot 4, Concession XVIII, Township of 1240 MBP1240 R er 6, 1956 Tiny, County of Simcoe S=Septembe r 5, 1956 R=Novembe Kingswood Acres A Subdivision of Part of Lot 24, 1241 MBP1241 R r 5, 1956 Concession XIX, Township of Tiny, County of Simcoe S=October 4, 1956 R=Novembe Clearwater Beach Addition A Subdivision of Part of 1242 MBP1242 R r 6, 1956 Lot 22, Concession XIII, Township of Oro S=August 25, 1956 R=Novembe Final Plan Part of Lot 6, According to Registered 1243 MBP1243 R r 6, 1956 Plan 98, Township of Innisfil - Simcoe S=August 27, 1956 Silver Birch Beach Plan of Subdivision of Part of R=Novembe Lots 10, 11 and 12, Concession XX, Township of 1244 MBP1244 R r 12, 1956 Tiny, County of Simcoe S=Novembe Stanton Park Subdivision Plan and Field Notes r 30, 1956 Showing a Subdivision of Part of the East and West R=Decembe Halves of Lot 5, Concession V, Township of South 1245 MBP1245 O r 11, 1956 Orillia, County of Simcoe S=June 26, 1956 R=Decembe A Subdivision of a Part of the East half of Lot 19, 1246 MBP1246 R r 11, 1956 Concession 1, Tecumseth Township S= 20th September, 1956 R= 14 Plan of survey showing a subdivision of Part of the December, North Half of Lot 20, Concession VII, in the 1247 MBP1247 R 1956 Township of Innisfil S= 9th October, 1956 R= 19th December, Final Plan of subdivisioin Part Lot 8, Concession 8, 1248 MBP1248 R 1956 Innisfil, County of Simcoe S= 24th November, 1956 R= Plan of Subdivision of Adullam Acres and Part of January 7, Block A, Plan # 1052, Part of S. 1/2, Lot 24, 1249 MBP1249 R 1957 Concession 8, Township of Innisfil S= November 29th, 1956 R= January Plan of Subdivision of Part of Lots 75 and 86 and 1250 MBP1250 R 7, 1957 Block A, Registered Plan 1158, Township of Tay S= 9th October, 1956 R= January 22, Final Plan of Subdivision Lot 22, Conccession IV, 1251 MBP1251 R 1957 Township of Innisfil, County of Simceo S= 31st December, 1956 R= 24th January, Plan of subdivision of part of of Broken Lot 24, 1252 MBP1252 R 1957 Concession XVI, Township of Tiny S=20th July, 1956 R= 8th February, Plan of subdivision of Part of Lot 1, Concessioin 1, 1253 MBP1253 R 1957 Township of Essa S= 18th October, 1956 R= 8th February, Final Plan of subdivision Part Lot 25, Concession 8, 1254 MBP1254 R 1957 Innisfil, County of Simcoe S=10th January, 1957 R= 15th March, Plan of subdivision of part of Lot 17 - Concession X, 1255 MBP1255 R 1957 Township of TIny S=15th March, 1957 Plan of subdivision of part of East Half Lot 21, R= 15th Concession V, Township of Vespra, County of 1256 MBP1256 R April, 1957 Simcoe S= 18th September, 1956 R= Final Plan of Subdivision of Part of Lot 12, 26th April, Concession 12, Township of Innisfil, County of 1257 MBP1257 R 1957 Simcoe S= 20th July, 1956 R= 1st Plan of subdivision of Part of Lot 1, Concession 1, 1258 MBP1258 R May, 1957 Township of Essa, now in the Town f Alliston S= 31st January, 1957 R= 7th Plan and Field notes of subdivision of Part of Lot 8, 1259 MBP1259 O June, 1957 concession XII, Township of Matchedash S= 27th September, 1956 R= Plan and Field notes showing a subdivision being 18th June, Part of Lot XIV, Concession XIV, in the Township of 1260 MBP1260 O 1957 North Orillia, County of Simcoe S= April 9th, 1957 R= Westmount Heights a subdvision of part of S. 1/2 25th June, Lot 7, Concession III, Township of South Orillia, 1261 MBP1261 O 1957 County of Simcoe S= 2nd May, 1957 R= Plan and Field notes showing subdivision of Part of 27th June, Broken Lot 15, Concession XIII, Township of North 1262 MBP1262 O 1957 Orillia, County of Simcoe S= 4th April, Plan of Re-subdivision of Lots 4 and 5, Registered 1957 R= 2 plan 1122, being part of Lot d, Concession XIX, 1263 MBP1263 R July, 1957 Township of Tiny S= 16th November, Plan of Subdivision of parts of Broken Lot 10, 1956 R= 2nd Concessioin VIII, and Lot 14 & Park Lot !, R.P. 1187, 1264 MBP1264 R July, 1957 Township of Tayq S= 2nd February, 1957, R= 4th Plan of Subdivision of the W 1/2 Lot 1, Concession 1265 MBP1265 R July, 1957 ;2, Township of Adjala, Humber Heights Sub. S=June 12, 1957 R= 8 Plan of subdivision of Part of (Ordanance) Lots 79 1266 MBP1266 R July, 1957 and 79A, concession IV, R.P. 69, Township of Tay S= 15 June, Plan of Subdivision of Part of North 37 1/2 Acres of 1957 r= 9 the West half of Lot 12, Concession XVIII, Township 1267 MBP1267 R July, 1957 of Tiny S=May 28, 1957 R=July Plan of Subdivision of Part of North Half Lot 26, 1268 MBP1268 R 12, 1957 Concession 8, Township of Innisfil S=January Plan and Field Notes Showing a Subdivision of Part 17, 1957 of the East Halves of Lots 9 and 10 in Concession V R=August 6, in the Township of South Orillia, now in the Town 1269 MBP1269 O 1957 of Orillia, County of Simcoe S=July 12, 1957 Broadview Heights Plan and Field Notes of a R=August Subdivision of Part of Lots 1 and 2, Concession XIV, 1270 MBP1270 O 28, 1957 Township of Oro, County of Simcoe S=January 24, 1957 Ryerson Heights A Subdivision of Part of Lot 2, R=August Concession VI, Township of South Orillia, County of 1271 MBP1271 R 29, 1957 Simcoe S=April 10, 1956 R=August Plan of Subdivision of Part of Lot 5, Concession 15, 1272 MBP1272 R 29, 1956 Township of Sunnidale, County of Simcoe S=August 9, Plan and Field Notes Showing a Subdivision of Part 1957 of Lot 4, Concession VI and Lots 46, 47 and 48 R=Septemb according to Registered Plan 1031 in the township 1273 MBP1273 O er 13, 1957 of South Orillia and the County of Simcoe S=January 17, 1957 Plan and Field Notes showing a Subdivision of Part R=Septemb of Lot 3, Concession XI Township of Innisfil, County 1274 MBP1274 O er 19, 1957 of Simcoe S=May 6, 1957 Plan and Field Notes showing a Subdivision of Part R=Septemb of Lot 17, Concession II in the township of 1275 MBP1275 O er 27, 1957 Matchedash in the County of Simcoe S=Septembe Plan of Subdivision of Victoria Street, of Lots 1 and r 13, 1957 2 on Both Sides of Victoria Street and Blocks F, G, H, R=October I, J and K according to Registered Plan 456, Town of 1276 MBP1276 R 2, 1957 Orillia, County of Simcoe S=August 3, 1957 R=October Plan of Subdivision of Part of Lot 25, Concession X, 1277 MBP1277 R 4, 1957 Townshihp of Innisfil, County of Simcoe S=October 2, 1957 Plan and Field Notes of A Subdivision of Part of Lot R=Novemer 2 in Concession VIII, Township of North Orillia, 1278 MBP1278 O 22, 1957 County of Simcoe S=March 20, 1957 R=Novembe Plan of Subdivision of Part of Broken Lot 19, 1279 MBP1279 R r 27, 1957 Concession XIII, Township of Tiny, County of Simcoe S= 3 July, 1957 R= 6 Plan of subdivision of Part of Lot 23, Concession VII, 1280 MBP1280 R December, Township of Innisfil, Simcoe Co. 1957

S= 21 October, 1957 R= 23 December, Plan of subdivison of Part Lot 11, Concession 13, 1281 MBP1281 R 1957 Township of Innisfil S= 15th October, 1957 R= 26 Plan of subdivision of part of North Half of Lot 20, December, Concession VII, Township of Innisfil, County of 1282 MBP1282 R 1957 Simceo S= 10th December, 1957 R= 6th Plan of subdivision of Part East Half Lot No. 21, January, Concession V, Township of Vespra, County of 1283 MBP1283 R 1958 Simcoe S= October 12, 1957 R= 19 Febrruary, Plan of part of East Half Broken Lot No. 1, in 1284 MBP1284 R 1958 Concession I, Township of Oro, County of Simcoe S= 19th June, 1957 Plan of subdivision of Part of Giants Tomb Island R= 14th Georgian Beach, Township of Tiny - County of 1285 MBP1285 R March, 1958 Simcoe S= 18th February, 1958 R= Plan of survey showing a subdivision of Part of Lot 25th March, 4, Concession VI, in the Township of South Orillia, 1286 MBP1286 R 1958 County of Simcoe S= 25th February, 1958 R= Plan and Field notes showing a Subdivisioin of Part 14th April, of the East half of Lot 27 in Concession IV, in the 1287 MBP1287 O 1958 Township of Oro, in the County of Simcoe S= 4th March, 1958 Plan of subdivision of Part of Lto 6 - North R= 15th Codrington Street, Part of Lot 6, South Napier 1288 MBP1288 R April 1958 Street, Registered Plan No. 6, Town of Barrie S= 29th Plan of Subdivision of Part of East Half Lot 22, April, 1958 Concession IV, Part of Park Lot 6 & 7, Government R= 13th Survey as laid out on East half of Lot 23, Concession 1289 MBP1289 R May, 1958 IV, Township of Vespra, now in the Town of Barrie S= 24 April, 1958 R= 14 Plan of subdivision of Part of Lot 105, Concession I, 1290 MBP1290 R May, 1958 Township of Tay, County of Simcoe S= 10th January, Bradens Bay Heights Plan of Subdivison of Parts of 1953 R= 15 Lots 26 & 27, Concession IX, Township of Oro, 1291 MBP1291 R May, 1958 County of Simcoe s= 5th April, 1958 R= Crystal Waters Part plan of subdivison of Part of Lot 26th May, 4, Concession III, Township of Vespra, County of 1292 MBP1292 O 1958 Simcoe S= 26th November, 1957 R= 9 Plan of subdivision of Part Lot 2, Concession 15, 1293 MBP1293 R Juen, 1958 North of Mosley Road, Township of Sunnidale S=5th May, 1958 R= Plan and Field Notes of Saint Elizabeth Subdivision, 13th June, beeing part of Lots 8 and 9, Concession XVI, 1294 MBP1294 O 1958 Township of North Orillia, County of Simcoe Collingwood Heights Plan of Subdivision of Ltos 22, 23, 24, 25, 26, 27, 28, 29, 30, 31 and 32, Registered Plan No. 45, Lots 13, 14, 16, 17, 18, 20, 21 and 22 North of Campbell Street, Lots 71 and 72 East of Oak Street, Lots 71 and 72, West of Birch Street, S= 11 Lots 71 and 72 East of Birch Street and Birch street, March, 1958 Registered Plan No. 353 and Lots L, K. I, J, H and R= 24 June, Part of Lot F, Registered Plan 263, Town of 1295 MBP1295 O 1958 Collingwood, County of Simcoe S= 22nd April, 1958 R= 7 July, Plan of subdivison of Part of Lot 18 - concession VII, 1296 MBP1296 R 1958 Township of Tiny, County of Simcoe S= 10th June, 1958 R= 31st July, Plan of subdivision of Part of Lot 24, Concession IV, 1297 MBP1297 R 1958 Township of Tiny, County of Simcoe S= 31st July, 1957 R= 7th August, Plan of subdivision of Part of Lots No. 22, 23 & 24, 1298 MBP1298 R 1958 Registered Plan no. 160, Town of Barrie S= 7th January, 1958 R= Plan and Field Notes showing a Subdivision of Part 12th of Lot 31, in Concession II, and Lot 68 According to August, Registered Plan No. 1116 in the Township of Essa, 1299 MBP1299 O 1958 County of Simcoe S= 14th May, 1958 R= 2 September, Plan of subdivision of Part of Lot 2, concession I, 1300 MBP1300 R 1958 Township of Essa, Hillcrest Subdivision S= 21 August, 1958 R= 11 September, Plan of subdivison of Part of Lot 9 - South Steel 1301 MBP1301 R 1958 Street, Registered Plan no. 112, Town of Barrie S= 22 August, 1958 R= 11 Plan of subdivision of Part of Lot 2 - North Napier 1302 MBP1302 R September, Street, Registered Plan No. 112, Town of Barrie 1958

S= 3 July, 1958 R= 15 Lakelands. Subdivision Plan of Subdivision of Part of September, Northerly Half of Lto 24, Concession 7, Township of 1303 MBP1303 R 1958 Innisfil S= 10th June, 1958 R= 16th September, Plan of subdivision of Lot No. 25, Registered Plan 1304 MBP1304 R 1958 No. 1001, Township of Tiny, County of Simcoe S= 4th July, 1958 R= 9th October, Plan of Subdivision of part of Lto 18, Concession 13, 1305 MBP1305 R 1958 Township of Tiny, County of Simcoe S= 30th July, 1958 R-= 27th Plan of subdivison of parts of The North and south October, Halves of Lot 15 and Lot 14, Concession XX, 1306 MBP1306 R 1958 Township of Tiny, County of Simcoe S= 29th September, 1958 R= 24th November, Plan of subdivision of Part of Southerly Half of Lot 1307 MBP1307 R 1958 26, Concession 10, Township of Innisfil S= 10th November, 1958 R= 9 Plan and Field Notes of a subdivision of Part of the December, West 1/2 of Lot 24, Concession VIII, Township of 1308 MBP1308 O 1958 Oro, County of Simcoe S= 21st July, 1958 R= 23 Plan of subdivision of part of the South part of December, Broken Lot 17, Concession XI, Township of Tiny, 1309 MBP1309 R 1958 County of Simcoe S= 8th September, 1958 R= 25th Plan and Field - Notes showing a subdivisionof Parts August, of Lots 1 & 2, concession XIV and Lot 49, Registered 1310 MBP1310 O 1958 Plan 979, Township of Oro, County of Simcoe S= 30th November, 1955 R= 13 January, Plan of subdivision Part of Broken Lot 24, 1311 MBP1311 R 1959 Concession I, Township of Innisfil S= 17th September, 1958 R= Plan and Field Notes of Subdivison of Part of Lot 25, February 12, Concession VI, Township of Matchedash, County of 1312 MBP1312 O 1959 Simcoe S=16th May, 1958 R= 24th February, Plan of subdivision of Part of the West Half of Lot 1313 MBP1313 R 1959 10, Concession 12, Township of Orillia North S= 30th December, Plan of subdivision of part of the Easterly 75 Acres 1958 R= 9th of The Westerly 150 Acres of Lot 3, Concession XVI, 1314 MBP1314 R March, 1959 Township of Tiny, County of Simcoe S= 12th September, 1958 R= 20 Plan of Subdivision of Part of Lot 24, Concession 1315 MBP1315 R March, 1959 VIII, Township of Oro, County of Simcoe S= 19th June, 1958 Plan and Field notes showing a subdivision of Part R= 15th of the West half of Lot 21, Concession XIV in the 1316 MBP1316 O April, 1959 Township of Oro, County of Simcoe S= 6th February, 1959 R= Plan of subdivision of Part of Bay View Road and 20th April, Part of Lot 3, Registered Plan 1060, Township of 1317 MBP1317 R 1959 Tiny, County of Simcoe S= 3rd July, 1958 R= 15th May, Plan of Proposed subdivision of Part of Lot 23, 1318 MBP1318 O 1959 Concession VIII, Township of Innisfil S= 27th February, 1959 R= Pan of subdivision of Northerly Half of Block A, May 19, Registered Plan #1183, Town of Alliston, County of 1319 MBP1319 R 1959 Simcoe S= 10th April, 1958 R= 25th May Plan of subdivision of Broken Lot 12, Concession XI, 1320 MBP1320 R 1958 Township of Tay, County of Simcoe S= 30th March, 1959 Plan and Field Notes of Subdivision of Part of the R= 3rd July, North halves of Lots 1 & 2, Concession XX, 1321 MBP1321 O 1959 Township of Tiny, County of Simcoe S= May 13, 1959 R= Plan of Subdivision of part E 1/2 of Lot 10, 15th July, Concession VII, Township of Tecumseth, now in the 1322 MBP1322 O 1959 Village of Beeton S= 8th May, 1959 R= Twin-Oaks Subdivision Plan & Field notes of a 17th July, subdivision of the East One-Half of Lot 6, 1323 MBP1323 O 1959 Concession XII, Township of Tay, County of Simcoe S= 11 May, Plan of Subdivision of Lane 33' Wide, Lot 633, Block 1959 R= 23 A, Part Block E, Block B, and Part of Blocks D and F, 1324 MBP1324 R July, 1959 Registered Plan 511, Township of Innisfil (Georgian Shores-Huronia Division of the Georgian S= 24 Bay) Plan of Subdivision of part of Road Allowance December, between Concession VI and VII and part of Ltos 32, 1957 R= 21 33 and 34, R.P. 1020, Town of Collingwood, County 1325 MBP1325 O July, 1959 of Simcoe S= 22nd August, 1958 R= 18th August, Alexander Park Plan of Subdivision of Part of Lot 11, 1326 MBP1326 O 1959 Concession II, Township of Tay, County of Simcoe Plan of subdivision of Lots 1, 7, part Lots 2 and 8, S=29th Registered Plan 50, Part Ltos 27,28, 29 30 and 31, June, 1959 Registered Plan 429, Part Ltos 17, 18, 19 and 20 - R= 24 Lots X and O, Registered Plan 436, Part of East Part August, Lot 22, Part Lot 23, Concession III, Township of 1327 MBP1327 R 1959 Vespra, now in the City of Barrie, County of Simcoe Shadow Park Plan & Field Notes of a subdivision of S= 14 May, part of the East Half of Lots 3 & 4, Concession IX & 1959 R= 10 Lots 21 to 47, inclusive & part of Bayou Road September, According to Registered Plan No. 1106, Township of 1328 MBP1328 O 1959 North Orillia, County of Simcoe S= February 20, 1959 R= Subdivision of Part of Lots 8,9 & 10, Registeredd 11 Plan 114, Part of East Half of Lot 21 & 22, September, Concession IV, Township of Vespra, now in the City 1329 MBP1329 R 1959 of Barrie, County of Simcoe S= 31 Plan showing part of West Hlaves of Ltos 31 & 32, March, 1959 Part of Road Allowance between Lots 31 & 32 - in R= 16th concession No. III, Part of Lots 143 & 144, West September, Cedar Street, Registered Plan 160A, Township of 1330 MBP1330 R 1959 Essa, County of Simcoe S= 18th February, 1959 R= 17 September, Plan of that Part of Police Village of Cookstown, 1331 MBP1331 C 1959 lying in the Township of Innisfil S= 18th October, 1958 R= 17th September, Plan of that Part of Police Village of Thornton lying 1332 MBP1332 C 1959 in the Township of Innisfil S= 30th June, 1955 R= 21 September, Plan of subdivision of part of the W 1/2 Lot 31, 1333 MBP1333 R 1959 Concession 3, Township of Essa S=January 7, 1959 Forest Wood Park Plan and Field notes of a R=Novembe Subdivision of Parts 1 and 2, concession VII, 1334 MBP1334 O r 5, 1959 Township of South Orillia S= 24th July, 1959 R= 16th Plan of subdivision of part of Broken Lot 27, November, Concession 3, in the Township of Tiny, in the 1335 MBP1335 R 1959 County of Simcoe S= 8th September, 1959 R= 25th November, Plan of Subdivision of Part of the North Part Broken 1336 MBP1336 R 1959 Lot 21, Concession 13, Township of Innisfil S= 8th May, 1959 R= 2 December, Plan of Subdivision of Part of Lot 10, Concession 14, 1337 MBP1337 R 1959 Township of Innisfil S= 20th August, 1959 R= 10th Orr Park Plan and Filed Notes of a Subdivision of December, Part of Lto 64, Concession I, Township of Flos, 1338 MBP1338 O 1959 County of Simceo Plan and Field notes showing a subdivision of Part of Lot 12, Concession VI, Township of South Orillia and a Re-Division of Part of Lots 25, 26,155 to 161, 171 to 173,227,255 & 256,334 &335 & 329 to 332 and All of Lots 27 to 33, 154, 164 to 170, 174 to 203, 228 to 238, 257, 258, 259, 260, 261, 262,336,337,338,339,340,341,342,343,360,361 and 362,363,364 and 374, according to Registered Plan S= 29th No. 895 for the Town of Orillia being parts of Lots June, 1959 11 & 12, Township of South Orillia, County of R= 16th Simcoeand those parts of MacIsaac Drive, Adelaide December, Street, Bennett Street, Delia Street, Bayview 1339 MBP1339 O 1959 Parkway Closed by By-Law 3741. S= November 23, 1957 R= 23 December, Plan of subdivision of part of Broken Lot 13, 1340 MBP1340 R 1959 Concession VI, Township of Tay S= November 17, 1959 R= Plan showing Parts of Parcels 4 & 5, shown on 24th Registered Plan 769 being a Municipal Survey of December, Broken Lot No. 28, in Concession 14, Township of 1341 MBP1341 R 1959 Innisfil, County of Simcoe S= 6th November, Crystal Waters Park Extension Plan & Field notes of 1959 R= 13 a subdivision of Part of the East half & Part of the January, West Half of Lot 4, Concession III, Township of 1342 MBP1342 O 1960 Vespra, County of Simcoe S= 30th June, 1958 Plan of Subdivision of part of The West Halves of 28th Lot 5, Concessions XV and XVI lying South and East January, of the Nottawasaga River, Township of Sunnidale, 1343 MBP1343 R 1960 County of Simcoe S= 12 June, 1957 R= 9th Feburary, Plan of Subdivison of Part of Lot 17, Concession VII, 1344 MBP1344 R 1965 Township of Innisfil, County of Simcoe S= 7th January, 1960 R= 22 February, Plan of Subdivision of Part of Lot 15, Concession 9, 1345 MBP1345 R 1960 Township of Innisfil S= 6th August, 1959 R= 2nd Plan of Subdivsion of Part of Broken Lot 24, 1346 MBP1346 R march, 1960 Concession 4, Township of Innisfil S= 16th Plan & field Notes of a subdivision of Part of Lots November, 48, 49 & 72 & all of Lots 50 & 51, according to 1959 R= 23 Registered Plan No. 432, Town of Orillia, County of 1347 MBP1347 O March, 1960 Simcoe S= 27 November, 1958 R= 1st Plan of Subdivision of Part of Lot 14, Concession XII, 1348 MBP1348 R april, 1960 Township of Tay, County of Simcoe S= 25th October, Jamieson's Plains Plan & Field notes of a subdivision 1959 R= 10 of Part of Lot 15, Concession II, Township of South 1349 MBP1349 O March, 1960 Orillia, County of Simcoe S= February 17, 1960 R= Plan of Subdivision of Part of Lots 22,23,24, 25, 26 12th April, & 27, Part of Road North-West of Lots 25 & 27, as 1350 MBP1350 R 1960 shown on Registered Plan 160, City of Barrie S=27th Marhc, 1959 R= 14th Plan of Subdivision of Part Westerly Half of Lot 29, 1351 MBP1351 R April, 1960 concession 3, Township of Essa, County of Simcoe S= 16th February, 1960 R= 29th April, Plan of subdivision Part of Lot 23, in concession IV, 1352 MBP1352 R 1960 Township of Tiny, County of Simcoe S= 14th December, Plan of subdivision of Part Lots 13 & 14, Concession 1959 R= 2 13, Part Lot 2, Registered Plan 1112, Township of 1353 MBP1353 R May, 1960 Innisfil S= 22nd June, 1959 R= 9th May, Plan of Subdivision of Part of Lot 1, Concession 1, 1354 MBP1354 R 1960 Township of Essa, now in the Town of Alliston S= 7th Plan of Subdivision of Parts of Ltos 11, and 12, March, 1960 Concession 14, and Redivision of Part ofRegistered R= 12th Plan 1046 (Being lots 9,10 &, Parts Ltos 2, 3, 7, & 8.) 1355 MBP1355 R May, 1960 Township of Innisfil Huronia Heights Plan of subdivision of Part of the S= 4th West Half of Lot 7, Concession IV and Parts of Ltos December, 8, 9, 10, 11, 12 and 13 and all of Lot 13, According 1957 R= to Registered Plan # 41`, in the Township of South 24th May, Orillia, In the County of Simcoe, now the Town of 1356 MBP1356 O 1960 Orillia S= 26th May, 1960 R= 21 June, Plan of Subdivision of Part of Westerly Half Lot 6, 1357 MBP1357 R 1960 Concession 9, Township of Vespra S= 18th February, 1960 R= Plan of subdivision of Part of East Half Lot 22, 28th June, Concession IV, Townshipof Vespra, now in the City 1358 MBP1358 R 1960 of Barrie, County of Simcoe S= 30 June, Plan of Subdivision of Part of Lot 7, Concession XVI 1960 R= 12 and of All of Lots 40, 41, 42 and 43, Registered Plan 1359 MBP1359 R July, 1960 608, Township of Sunnidale, County of Simceo S= 18th April, 1959 Plan and Field Notes of Subdivision of Part of the R= 14th July, North-Half of Lot 19, Concession XII, Township of 1360 MBP1360 O 1060 Tiny, County of Simcoe S=June 15, 1952 R=July Plan of Subdivision of Part of Lot 4, Concession 15, 1361 MBP1361 R 20, 1960 Tecumseth Township S=February 4, 1960 R=July 25, Being Part of Lot 1, Concession 1, Township of Essa 1362 MBP1362 R 1960 now in the Town of Alliston S=July 10, 1959 R=August Compiled Plan of the Hamlet of Lefroy, Township of 1363 MBP1363I C 10, 1960 Innisfil S=July 10, 1959 MBP1361I R=August Compiled Plan of the Hamlet of Lefroy, Township of 1363 I C 10, 1961 Innisfil S=March 18, Plan of Subdivision of a Part of Lot "G" Registered 1960 Plan Number 263 and a Part of the lands lying R=August South of Tenth Street, Registered Plan No. 45, 1364 MBP1364 R 18, 1960 Town of Collingwood, County of Simcoe S=June 18, 1960 R=Septemb Plan of Subdivision of Part of Lot 29, concession 1, 1365 MBP1365 R er 9, 1960 Township of Tiny, County of Simcoe S=June 30, 1960 R=Septemb Plan of Subdivision of Part of North Half Lot 26, 1366 MBP1366 R er 14, 1960 Concession 8, Township of Innisfil S=Decembe r 31, 1959 Plan and Field Notes of Subdivision of Part of North R=Septemb Half Lot 18, Concession XII, Township of Tiny, 1367 MBP1367 O er 14, 1960 County of Simcoe Pland and Field Notes of Subdivision of Part of Lot "G" and Lots 61 to 67 Inclusive according to Registered Plan No. 543 and Part of the Lands Described in Registered Deed Number 8773 and Part of a Water Lot Granted by Letters Patent S=April 28, reference No. C.L.S. 45099 being Part of and lying in 1960 front of Part of East Half Lot 9, Concession V R=Septemb Township of South Orillia, now in the Town of 1368 MBP1368 O er 26, 1960 Orillia S=July 9, Plan of Subdivision of Part of Broken Lots 21, 22 1960 and 23, Concession 10, Winnifred Park, Lots 89 and R=October 90, Registered Plan 708 in the Township of Flos, 1369 MBP1369 R 5, 1960 County of Simcoe S=August 8, 1960 R=October Plan of Subdivision of Part of Southerly Half of Lot 1370 MBP1370 R 14, 1960 25, Concession 7, township of Innisfil S=August 11, 1960 R=October Plan of Subdivisin of Part of the West Half of Lot 30, 1372 MBP1372 R 31, 1960 concession 4, Essa Township S=August 26, 1960 Plan of Subdivision of Part South Half Lot 5, R=Novembe concession 4, Tecumseth Township, now in the 1373 MBP1373 T r 10, 1960 Village of Tottenham S=August 31, 1960 Plan of Subdivision of Lots 10 and 11, Registered R=Decembe Plan 321, and Blocks E and F, Registered Plan 659, 1374 MBP1374 R r 2, 1960 Township of Innisfil S=March 8, 1960 Plan of Subdivision of Part of the West Half Lot 6, R=Decembe Concession 15, township of Tecumseth, County of 1375 MBP1375 R r 6, 1960 Simcoe S=Septembe r 8, 1960 R=Decembe Plan of Subdivision of Part of Lot 1, Concession XIV, 1376 MBP1376 R r 13, 1960 Township of Sunnidale S=October 8, 1960 R=Decembe Plan of Subdivision of Part of the North Half, Lot 23, 1377 MBP1377 R r 15, 1960 Concession 9, Township of Flos S=Novembe r 10, 1960 Plan of Subdivision of Part of Northerly Half Lot 24, R=January Concession VII and Lot 169, Registered Plan 947, 1378 MBP1378 R 26, 1961 township of Innisfil S=October 12, 1960 Plan of Subdivision of Part of North Half Lot 23, 1379 MBP1379 R R=March 3, Concession 9, Township of Flos, County of Simcoe 1961

S=Septembe Plan of Subdivision of Part Southerly Halves of Lot r 5, 1960 26 and 27, Concession 9 and Parts of Lot 33 and R=March Blocks C and D, Registered Plan 786, Township of 1380 MBP1380 R 22, 1961 Innisfil S=January 5, 1961 Plan and Field Notes of Subdivision of Parts of Lots R=March 7 and 8, con XIV, Township of North Orillia, County 1381 MBP1381 O 27, 1961 of Simcoe S=February Compiled Plan of The Police village of Everett, 3, 1961 Township of Tosorontio, Plan of title being Parts of R=Apil 6, Lots 10 and 11 in both the 4th and 5th Concession 1382 MBP1382 C 1951 and Registered Plans 270 and 280 S=Decembe r 29, 1960 R=April 14, Plan of Subdivision of Part of Lot "E", Concession 1383 MBP1383 R 1961 XIX, Township of Tiny, County of Simcoe S=March 26, 1959 Plan and Field Notes of A Subdivision of Parts of R=April 26, Lots 17 & 18 according to Registered Plan 431, 1384 MBP1384 O 1961 Town of Orillia, County of Simcoe S=Septembe r 27, 1959 R=May 12, Plan of Subdivision of Part of Lots B, C and D, 1386 MBP1386 R 1961 Concession 20, Township of Tiny, County of Simcoe Plan of Subdivision of Part of Lots 5 and 6, South S=August Steel Street, Part of Lots 5 and 6 North Adam Street 28, 1959 in Block Q, Part of Lots 7 and 8, South Steel Street, R=May 19, Part of Lots 7 and 8, North Adam Street in Block I, 1387 MBP1387 R 1961 Registered Plan 1, City of Barrie S=Novembe r 30, 1960 Plan of Subdivision of Part of Lot 9, South Steel R=June 5, Street, Registered Plan 112, City of Barrie, County 1388 MBP1388 R 1961 of Simcoe S=Septembe r 16, 1960 Plan of Subdivision of Part of Lots D and E, R=June 6, Concession XVI, Township of Tiny, County of 1389 MBP1389 R 1961 Simcoe S=April 27, 1961 R=June 20, Plan of Subdivision of Block E, Registered Plan 1390 MBP1390 R 1961 1327, City of Barrie S=April 19, Judge's Plan of Subdivision of Part of Lot 35, 1961 R=July Concession IV, Township of Nottawasaga, County of 1391 MBP1391 O 18, 1961 Simcoe S=July 22, Plan and Field notes Showing a Subdivision of Part 1957 R=July of Broken Lot 18, Concession II in the Township of 1392 MBP1392 O 24, 1961 South Orillia in the County of Simcoe S=Decembe Plan and Field Notes of Subdivision of Part of Lots r 8, 1960 26 and 27, Concession III, Township of Matchedash, 1393 MBP1393 O R=July 28, County of Simcoe 1961

S= 22ND March, 1961 Plan and Field notes of Subdivision of Part of Lot 20, R= 28 July, Concession VII, Township of Matchedash, County of 1394 MBP1394 O 1961 Simcoe S= February 15, 1960 R= 8 August, Plan of Subdivision of Part of Lot 15, Registered 1395 MBP1395 R 1961 Plan 112, City of Barrie, County of Simcoe S= 12th April 1961 R= 16th August, Plan of subdivision of Part of Broken Lot 1, 1396 MBP1396 R 1961 Concession 1, Township of Oro S= 19th May, 1961 R= 24th August, Plan of subdivision of Parts of Ltos 12 & 13, 1397 MBP1397 R 1961 Concession 4, Township of Vespra S= 20th March, 1961 R= 25th Plan of Re-Subdivision of Lots 23,24, 25 and Part of August, Lot 26 and Part of Louise Crescent, Registered Plan 1398 MBP1398 R 1961 319, Town of Penetanguishene, County of Simcoe S= 20th June, 1961 R= 15th Plan of subdivision of Part of Broken North half of September, Lot 27, Concession III and Part of South Half of Lot 1399 MBP1399 R 1961 27, Concession III, Township of Tiny S= 22nd August, 1961 R= 21st Plan of subdivision of Part Lot 9, concession xIV and September, Lot 14, Registered Olan 997, Township of Innisfil 1400 MBP1400 R 1961 now in City of Barrie "Barrie View" S= August 24, 1961 R= 28th Plan of subdivision of Lots 13,14 & 15, Registered September, Plan No. 160 and Part of West Hlaf Lot 23, 1401 MBP1401 R 1961 Concession 5, Township of Vespra, City of Barrie S= 13th April, 1961 R= 3 Plan of subdivision of Part of Southerly Half Lot 16, November, Concession X & Lots 19, 20, Registered Plan 1014 & 1402 MBP1402 R 1961 Lot 5, Registered Plan 204, Township of Innisfil Plan and Field Notes of a subdivision of E 1/2 of Lot S= 31st 1, Concession VIII, Orillia Township (Southern May, 1061 Division) and part of E 1/2 of Lot 1, Concession VIII, R= 9th Orillia Township ( Northern Division) and Part of the November, Original Road Allowance between North & South 1403 MBP1403 O 1961 Orillia Township, Township of Orillia, County of Simcoe

S= 18th December, Plan of survey showing a subdivision of Part of the 1959 R= E 1/2 Lot 14, Concession VIII and Part of Lot 10, 15th According to Registered Plan 1135, in the Township November, of Tay, now in the Village of Victoria Harbour, in the 1404 MBP1404 R 1961 County of Simcoe, Province of Ontario S= 21 December, 1961 R= 23 January, Plan of subdivision of Part of Block "A", Registered 1405 MBP1405 R 1962 Plan 1071, Township of Innisfil, Countyof Simcoe S= 28th August, 1961 R= 29 Plan and Field Notes of Subdivision of Part of Lot January, 25, Concession II, Township of Matchedash, County 1406 MBP1406 O 1962 of Simcoe S= 29th December, Plan and Field Notes showing a subdivision of Part 1961 R= 31 of Lot 6, Registered Plan 171, being also Part of Lot January, 4, Concession V, Township of South Orillia, County 1407 MBP1407 O 1962 of Simcoe S= February 15, 1960 R= Plan of subdivision of Part of Lot 9 - South Steel 1409 MBP1409 R 5 April, 1962 Street, Registered Plan No. 112, City of Barrie S= 4th April, 1961 R= 6th Plan of subdivision of Part of Northerly Half Lot 22, 1410 MBP1410 R April, 1962 Concession 4, Township of Innisfil S= March Plan of subdivision of Part of Lots 23, 24, 25 & 27, 19, 1962 R= Part of "Road", North-West of Lot 25 as shown on 1411 MBP1411 R May 3, 1962 Registered Plan 160, City of Barie S= July 17, Plan of Subdivision of Part of Lots 5 & 6, S. Steel 1961 R= 9 Street in Block Q, Part of Ltos 7 & 8, S. Steel street 1412 MBP1412 R May, 1962 in Block I, Registered Plan No. 1, City of Barrie S= June 30, 1961 R= Plan of subdivision of Part of East Half Lot 22, 28th May, Concession IV, Township of Vespra, now in the City 1413 MBP1413 R 1962 of Barrie, County of Simcoe S= 24th January, 1961 R= 31st May, Plan of subdivision of Parts of Southerly Halves Lots 1414 MBP1414 R 1962 4 and 5, Concession 14, Township of Innisfil S= 2nd March, 1962 Plan of subdivision of Pt. of the N1/2 Lot 5, R= 6th June, Concession 3, Township of Tecumseth, now in the 1415 MBP1415 O 1962 Village of Tottenham, County of Simcoe S= 27th March, 1962 R= 19th Judge's Plan of subdivision of Part of Lot 32, 1416 MBP1416 O June, 1962 Concession II, Township of Essa, County of Simcoe S= 25th July, 1959 R= 27th June, Plan of subdivision of Part of Lot 13, Concession 12, 1417 MBP1417 R 1960 Township of Innisfil S=February 12, 1962 Judge's Plan of Subdivision of Part of Lot 26, R=June 28, Concession X, Township of Innisfil, County of 1418 MBP1418 O 1962 Simcoe S=Septembe r 10, 1960 Plan of Subdivision of Part of the West half Lot 32, R=July 4, Concession 7, Township of Adjala, County of 1419 MBP1419 R 1962 Simcoe S=Novembe r 15, 1961 Plan Showing Subdivision of West Half South of R=July 16, Boyne River of Lot 1, Concession 2, township of 1420 MBP1420 R 1962 Essa, County of Simcoe S=January 30, 1960 Plan of Subdivision of Part of Ordinance Lots 79 and R=July 20, 79A, Concession IV, registered Plan 69, Township of 1421 MBP1421 R 1962 Tay S=June 12, 1962 R=August 7, Plan of Subdivision of Part of Lot 17, Concession XI, 1422 MBP1422 R 1962 Township of Tiny S=July 17, 1961 R=August 8, "Tynhead" Plan of Subdivision of Part of Broken Lot 1423 MBP1423 R 1962 14, Concession 14, township of Innisfil S=May 19, 1961 R=August 9, Plan of Subdivision of Part of Lot 15, Concession 6, 1424 MBP1424 R 1962 Township of West Gwillimbury, village of Bradford S=February 1, 1962 R=August Judge's Plan of Subdivision of Part of Lot 20, 1425 MBP1425 O 14, 1962 Concession I, township of Sunnidale S=July 30, Plan and Field notes of a Subdivision Part of Block A 1962 according to Registered Plan 1027 and Part of East R=August Half Lot 3, Concession VI, in the township of South 1426 MBP1426 O 17, 1962 Orillia S=April 5, 1962 Plan of Subdivision of Part of Lot 10, Concession R=August XIV, Township of Innisfil now in City of Barrie, 1427 MBP1427 R 23, 1962 County of Simcoe S=February 27, 1962 Plan and Field notes of Subdivision of Parts of Lots R=August 22 and 23 Concession 2, Township of Matchedash, 1428 MBP1428 O 28, 1962 County of Simcoe S=May 22, 1962 Plan of Subdivision of Part of Lot 1, Concession 1, R=August Township of Essa, now in the Town of Alliston, 1429 MBP1429 R 29, 1962 County of Simcoe S=February 1, 1962 Judges Plan of Subdivision of Part of Lot 4, R=Septemb Concession XVI, Township of Sunnidale, County of 1430 MBP1430 O er 12, 1962 Shore Heights Plan of Subdivision of Part of S=Decembe Lots 7, 8, 9, 10, 11 and 12, South King Street, Lot 9 r 30, 1961 Part of Lots 10 and 11, North Davis Street, Part of R=Septemb Oliver Street in Block L, Part of lots 8 and 12, North 1431 MBP1431 R er 13, 1962 Davis Street, Registered Plan 1, City of Barrie S= 21 December, 1960 R= 1 Plan and Field Notes of Subdivision of Part of The October, North-East Quarter of Lto 15, Concession XVIII, 1432 MBP1432 O 1962 Township of Tiny, County of Simcoe S= 20th September, 1962 R= 16th November, Planof subdivision of Part of Lto 22, Concession V, 1433 MBP1433 R 1962 Towship of Tiny, County of Simcoe S= 12th January 1961 R= 20th Plan of subdivision of Parts of Lots 35 and 36 on the December, North side of Weir Street, Registered Plan No. 195, 1434 MBP1434 R 1962 Town of Stayner, County of Simcoe S= 23rd August, 1962 R= 24 December, Plan of Subdivision of Part of Lot 14 - Concession 3, 1435 MBP1435 R 1962 Township of Adjala, County of Simcoe S= June 21, 1962 R= 29th Plan of subdivision of Part Lto 2, Concession XV, January, South of Louisa Avenue(Mosley Road), Townshi of 1436 MBP1436 R 1963 Sunnidale S= 14th December, Portage Park Estates Plan and Field Notes of 1962 R= 30 Subdivision of Part of Lot 112, Concession 2, January, Registered Plan 69, Township of Tay, County of 1437 MBP1437 O 1963 Simcoe S=August 24, 1962 Judge's Plan of Subdivision of Part of Lot 26, R=February Concession IX, Township of Innisfil, County of 1438 MBP1438 O 3, 1963 Simcoe S=Decembe r 20, 1962 R=March Plan of Subdivision of Part of Lot 17, concession X, 1439 MBP1439 R 13, 1963 Township of Tiny S=Decembe r 21, 1962 R=March Plan of Subdivision of Part of North Half of Lot 23, 1440 MBP1440 R 13, 1963 Concession 9, flos, County of Simcoe S=July 3, 1962 R=April 9, Plan of Subdivision of Part of Lot 18, concession 1442 MBP1442 R 1963 VIII, Township of Tiny S=February 19, 1963 R=April 18, Plan of Subdivision of Parts of Lots 12 and 13, 1443 MBP1443 R 1963 Concession 13, Innisfil S=Novembe r 21, 1960 R=May 3, Plan of Subdivision of Part of Lots D and E, 1444 MBP1444 R 1963 concession XVI, Township of Tiny S=April 30, 1963 R=May Plan of Subdivision of Part of Lot 104, Concession 2, 1445 MBP1445 R 29, 1963 town of Midland S=May 24, 1962 Plan of Subdivision of Part of South Half of Broken R=June 6, Lot 18, concession 9 and South Half Lot 17, 1446 MBP1446I R 1963 Concession 9, Township of Tiny S=May 24, 1962 Plan of Subdivision of Part of North Half of Broken MBP1446I R=June 6, Lot 18, Concession 9 and North Half of Lot 17, 1446 I R 1964 Concession 9, Township of Tiny S= 14th September, Garry Park Plan and Field Notes of a Subdivision 1962 R= being composed of Parts of Ltos 12 & 13, 19th July, Concession XV, Township of North Orillia, Township 1447 MBP1447 O 1963 of Orillia (Northern Division) County of Simcoe S= 1st May, 1961 R= 16th August, Plan of subdivision of Block "F", Registered Plan 1448 MBP1448 R 1963 1071, Township of Innisfil, County of Simcoe S= 28th April, 1958 R= 12 September, Plan of subdivision of Part of the Southerly Half of 1449 MBP1449 R 1963 Lot 25, Concession 8, Township of Innisfil S= 9 September, 1963 R= Devor Park (Phase 1) subdivision of Part of Broken 15th Lot 34, Concession I, and Part of Concession Street, October, Plan810, Township of Nottawasaga, County of 1450 MBP1450 O 1962 Simcoe S= 3rd September, "Seven Oaks subdivision Plan and Field Notes of a 1963 R= subdvision of part of Lots 9, Concession XV and 31st Parts of Lots 9 & 10, Concession XVI, Township of 1451 MBP1451 O October, Orillia (Northern Division), County of Simcoe 1963

S= 1st September, 1961 R= 6 Plan and Field Notes Showing a subdivision of Part November, of N 1/2 of S 1/2 of Broken Lot 1 in Conession XIV in 1452 MBP1452 O 1963 the Township of Oro in the County of Simcoe S= 23 September, 1963 R= 12 Plan and fieldnotes of a subdivision of Part of E 1/2 November, - Lot 2, Concession VII, Township of Orillia 1453 MBP1453 O 1963 (Northern Division), County of Simcoe S= 26th September, 1963 R= 2nd December, Plan of Subdivision of Part of Lots 68 & 69, 1454 MBP1454 R 1963 Concession I, Township of Flos S=Decembe Subdivision of Part of Lots 2, 3, 4 and 8, Registered r 9, 1963 Plan 50, Part of East Part of Lot 22, Concession III, R=January 2, Township of Vespra, now in the City of Barrie, 1455 MBP1455 R 1964 County of Simcoe S=June 21, 1963 R=January 3, Plan of Subdivision of Part of Lot 22, Concession 5 1456 MBP1456 R 1964 in the township of Tiny, County of Simcoe S=Decembe r 16, 1963 Plan and Field Notes of Subdivision of Part of Lot R=March 18, Concession VIII, Township of Tiny, County of 1457 MBP1457 O 20, 1964 Simcoe Plan and Field Notes of Survey of Parts of Lots 9 S=Novembe and 10, Concession XVI and Part of the Road r 16, 1963 Allowance Between Lots 9 and 10, Concession XVI R=April 7, Formerly in the Township of Sunnidale now in the 1458 MBP1458 O 1964 Village of Wasaga Beach, County of Simcoe S=Novembe r 1, 1961 Plan of Subdivision of Parts of Easterly and R=May 8, Westerly Halves Lot 26, Concession III, Township of 1459 MBP1459 R 1964 Adjala S=February 25, 1964 R=May 11, Plan and Field Notes of A subdivision of Part of Lot 1460 MBP1460 O 1964 2 in Range I, Township of Oro, County of Simcoe S=March 18, 1961 R=May 12, Plan of Subdivision of Part West Half Lot 13, 1461 MBP1461 R 1964 Concession 1, township of Adjala Plan of Subdivision of Part of Lot 1, Concession 7, S=Novembe All Lots 14 and 15, South Main Street, Part Lots 3 r 20, 1963 and 4, East Side Alexander Street, Part Lots 3 qand R=May 25, 4, West Side Church Street, all as shown on 1462 MBP1462 R 1964 Registered Plan 352, Township of Vespra, County of Simcoe

S=May 7, 1964 R=May 26, Plan of Subdivision of Part Blocks C and D, Plan 786 1463 MBP1463 R 1964 and Block A, Plan 1380, Township of Innisfil S=27th September, 1963 R= 27 Plan of subdivision of Parts of Lots 23 and 24, 1464 MBP1464 R May, 1964 Concession II, Township of Oro S= 31st March, 1964 Plan of subdivision of Part of the W 1/2 Lot 1, R= June 9, Concession 2 (Block "C" Plan 1420), Township of 1465 MBP1465 R 1964 Essa, County of Simcoe S= 26th February, 1964 R= Plan of subdivision of Part of Lot 17, Concession 10, 18th June, and Block A, Registered Plan 1439, in the Township 1466 MBP1466 R 1964 of Tiny, County of Simcoe S= Janaury "Lauderdale Point" Plan and Field Notes of a 20, 1964 R= subdivision of Part of Lot 19, Concession XIV, 24th June, Township of Orillia (Northern Division) County of 1467 MBP1467 O 1964 Simcoe S= 13th April, 1964 Subdivision of Parts of Blocks "A" and "B" and all of R= 6th July, First Street, Registered Plan 1183, Town of Alliston, 1468 MBP1468 R 1964 County of Simcoe S= 21 May, 1964 R= 31st July, Plan of subdivision of Part of South Half of Lot 23, 1469 MBP1469 R 1964 Concession 10, Township of Flos, County of Simcoe S=3rd October, 1960 R=12th Plan and Field Notes of subdivison of Part of Broken August, Lot 19, Concession XIII, Township of Tiny, County of 1470 MBP1470 O 1964 Simcoe S= 13th July, 1964 R= 27th August, Subdivision of Part of Lot 1, Concession XIV, 1471 MBP1471 R 1964 Township of Sunnidale, County of Simcoe Southwood Estates Plan and Field Notes of a S= 4th June, subdivision of Part of Lot 6, in concession VI and 1964 R= Part of Block E, According to Registered Plan No. September 456, Township of South Orillia, now in the Towbn of 1472 MBP1472 O 4th, 1964 Orillia, County of Simcoe Plan of subdivision of Part of South Half of Lot 8, S= June 14, Concession XIV, Township of Innisfil, now in the City 1473 MBP1473 R 1963 of Barrie, County of Simcoe S=28th August, 1964 R= 24th September, Plan of subdivision of Part of Lot 20, Concession 4, 1474 MBP1474 R 1964 Township of Tay, County of Simcoe S= 1st October, 1964 R= 2 Plan of subdivision of Parts of Lot 7 and 8, November, Concession XVI, Township of Sunnidale, County of 1475 MBP1475 R 1964 Simcoe S= 4th August, 1964 R= 26th November, Plan of Subdivision of Part of Lto 10, Concession 1476 MBP1476 R 1964 XVI, Township of Sunnidale, County of Simcoe S= 25th November, 1964 R= 22 Subdivision of Blocks's "C" and "D" and of Second, December, Third and Fourth Streets, Registerd Plan 1183, 1477 MBP1477 R 1964 Town of Alliston, County of Simcoe S= 7th June, 1963 R= 11th January, Plan of subdivision of part of Lot 26, Concession 9, 1478 MBP1478 R 1965 in the Township of Flos, County of Simcoe S= November Plan of subdivision of Block E, Registered Plan 1071, 1479 MBP1479 R 2, 1964 township of Innisfil, County of Simcoe S= 22nd December, 1964 R= 7th Planof subdivision of Part Northerly half Lot 2, 1480 MBP1480 R May, 1965 Concession 16, Township of Tiny S= 22nd Plan and Field Notes Part of Lot 25, Concession IV, May, 1964 and Re-subdivision of Lots 118, 119, 120, 121, 122, R= June 7, Part of Lots 53, 54, 79, 80, 104, 105, 123, 141, 142, 1481 MBP1481 O 1965 158, Plan 793, and Part of Block B, Township of Tiny S= February 15, 1965 R= June 14, 1482 MBP1482 O 1965 Part of Lot 26,Concession XVII, Township of Tiny S= October 20, 1964 R= June 17, 1483 MBP1483 O 1965 Part of Lot 9, Concession XIV, Township of Innisfil S= July 15, 1963 R= July 1484 MBP1484 R 29, 1965 Lot 1, Registered Plan 995, City of Barrie S= July 20, 1965 R= September 1485 MBP1485 R 14, 1965 Part of Lots 2 and 3, Plan No. 50, City of Barrie S= 10th June, 1965 R= Plan of subdivision of Part of Lots 19A and 20A, September Plan No. 69, being part of Lot 31, Concession IV, 1486 MBP1486 R 17, 1965 Township of Tay S= May 28, 1965 R= September Plan and Field Notes of Part of Lot 17, Concession 1487 MBP1487 O 27, 1965 IX, Township of Tay Plan of subdivison of blocks "C," "D" & "E" & Lots 86 to 96; 98,129 to 141; 152 to 179, 184 to 207, 213 to 224, 233, to 246, 248 to 255, 257 to 308, 219 to 323, 329 to 333, 346 to 355, and Part of Lot 356, S= 7th and Lots 358 to 404, 406 to 414, 417 & 418 & October, Northon Av., McKenna Ave., Smith Ave., and Par of 1964 R= Campbel Ave., Simcoe Crescent, Blackman 28th Boulevard, Bessi Ave., Owen Rd., Park Dr., and September, Charlotte Ave. Registered Plan 626, Township of 1488 MBP1488 R 1965 Oro S= 28th Decmeber, 1964 R= 1st September, Plan of Subdivisioin of Part of Broken Lot 23, 1489 MBP1489 R 1965 concession IV, Township of Tiny Plan of subdivison "Crescent Cove" Plan and Field Notes of a subdivison of all of Lots 143 to 287, inclusive, Lot 305, Lot 307 to 361, inclusive of parts of Lots 288 to 304, inclusvie, Lot 306 of all of Lorne Avenue, Glenwood Avenue, Ontario Street, McDonald Avenue,of all of 20 Foot land extending from McDonald Avenue to the Shore of Lake Couchiching and parts of Cumberland Avenue and Maple Street (and all those parts of the said Streets S= October, marked Reserve) all according to Registered Plan 1490 MBP1490 R 6, 1965 No. 420, Town of Orillia S= Septmeber 30, 1965 R= Registrar's Compiled Plan of those parts of Ltos 19, 10th 20 & 21, Concession 2, (sometimes referred to as November, Concession 3) lying to the south of Little Lake, 1491 MBP1491 C 1965 Township of Vespra, County of Simcoe S= 12th July, 1965 R= 15th Plan and Field Notes of subdivision of Part of Lot November, 24, Concession IV, Township of Matchedash, 1492 MBP1492 O 1965 County of Simcoe S= 11July, 1964 R= 19th Plan and Field Notes of subdivision of Part of Lot November, 21, Concession XI, Township of Flos, County of 1493 MBP1493 O 1965 Simcoe S= 17th March, 1965 R= 1st Plan and Field Notes of Subdivision of Part of the W December, 1/2 of lot 21, Concession 1, Township of Orillia 1494 MBP1494 O 1965 (Southern Division) Plan and Field Notes of subdivision of Block A, S= 16th July, Registered Plan 1202, Township of Tay, County of 1495 MBP1495 O 1964 Simcoe S=14th June, 1965 R= 21 February, Plan of subdivisioin of part of Lot 4 & 5, Concession 1496 MBP1496 R 1966 17, Township of Tiny, County of Simcoe S= 15th October, 1965 R= Plan of subdivision of Part of Lto 13A, Concession 3, January Registered Plan 69, (Ordnance Lands) Township of 1497 MBP1497 R 17th, 1966 Tay S= 26th October, Plan of subdivision of Part of Lot 114, Concession I, 1965 R= 2nd Town of Penetanguishene, formerly Township of 1498 MBP1498 R March, 1966 Tay S= February 17, 1966 R= 17th March, Plan of subdivison of part of Lot 10, Concession IV, 1499 MBP1499 R 1966 Township of Sunnidale, County of Simco S= October 30, 1965 R= 4th April, Plan and Field notes of a subdivision of Part of Lot 1500 MBP1500 R 1966 10, Concession IX, Township of Tay, S= June 5, 1962 R= Plan and Field Notes of a subdivision of Part of the March 4, N1/2 of E 1/2 of Lot 1, Concession XIV, Township of 1501 MBP1501 R 1966 Oro, County of Simcoe S= March 3, 1965 R= Plan of subdivision of Lots No. 10, 11 and 12, 27th July, Registered Plan 19, Formerly in the Township of 1502 MBP1502 R 1966 Vespra, now in The City of Barrie, County of Simcoe S= July 2, 1965 R= 9th August, Plan of subdivision of Part of The North Part of Lot 1503 MBP1503 R 1965 22, Concession XIII, Township of Innisfil S= May 12, 1966 R= 20th September, S7ubsivision of Part of lot 11, Concession IV, 1504 MBP1504 R 1966 Township of Sunnidale, County of Simcoe S= 9th June, 1966 R= 17th August, Plan of subdivision of Pt. of Lot 5, Concession 15, 1505 MBP1505 R 1966 Township of Tecumseth, County of Simcoe S= May 14, 1966 R= 29th September, Plan of subdivision of Part of West Half of Lot 14, 1506 MBP1506 R 1966 Concession 12, Township of Tay, County of Simcoe S= 25th September, 1965 R= 7th Plan of subdivision of Part of Lots 11 and 26, October, Registered Plan No. 112, City of Barrie, County of 1507 MBP1507 R 1966 Simcoe S= 30th September, 1966 8th Plan of subdivision of Bay View being part of Lot 18 November, and 19, Concession 3, Townshipof Tay now in the 1508 MBP1508 R 1966 Town of Midland, County of Simcoe S= 10th February, 1966 R= 29th November, Plan of subdivision of Part of Lot 17, Concession 10, 1509 MBP1509 R 1966 Township of Tiny, in the County of Simcoe S= 21st November, 1960 R= 30th November, Plan of subdivision of Part of Lot "E", Concession 1510 MBP1510 R 1966 XVI, Township of Tiny, County of Simcoe S= October 12th, 1966 Plan and Field Notes of subdivision of Part of Ltos R= 5th 21, 24 & 27, South side of Jeffery St., Registered December, Plan 404, Town of Penetanguishene, County of 1511 MBP1511 O 1966 Simcoe Plan of subdvisin of Lots 3, 4 and 5 Range B, and Lots 3,4 and 5, Range C, and Lots 3, 4 and 5 Range d S= 12th and Part of Lot 4, Range A, and Part of Montreal December, Street and Part of Quebec Street, Registered Plan 1966 R= 467 and Lots 7,8,9, 10, 13, 14, 15 and 16, and Part 15th of Ottawa Street, Registered Plan 630, Town of December, Midland (formerly Township of Tay), County of 1512 MBP1512 R 1966 Simcoe S= May 27, 1966 R= Registrar's Compiled Plan of Part of the West Half March 6, of Lot 23, Concession V, Township of Vespra, now 1513 MBP1513 C 1967 in the City of Barrie, County of Simcoe Registrar's Compiled Plan Lots 6 to 32 incl. 34 to 41, S=May 27, incl. Part of Lots 4, 5 and 33, Block A and Buchanan 1966 Drive, Registered Plan 1204 (Barrie) Part of the R=March 6, West Half of Lot 23, Concession V, Township of 1514 MBP1514 C 1967 Vespra, now in the City of Barrie, County of Simcoe Registrar's Compiled Plan of Part of East Half of Lot 23, Concession V, Township of Vespra, Part of Park Lots 1, 8 and 9, Registered Plan 135, Lots 47, 54, 55, S=May 27, 56 and Part of Lot 56 and Part of a 40' Lane 1966 Registered Plan 622, Part of Lots 1 and 2, R=March 6, Registered Plan 394, City of Barrie, County of 1515 MBP1515 C 1967 Simcoe S=Septembe r 19, 1966 Plan of Subdivision of Part of Lot 15, Concession 6, R=March township of West Gwillimbury, Town of Bradford, 1516 MBP1516 R 30, 1967 County of Simcoe Plan and Field Notes of Subdivision of Lots 19, 22 & 25, couth of Robert Street and Lots 20, 23 & 26, S=April 12, North of Jeffery Street and Part of Lots 21, 24 & 27, 1967 South of Jeffery Street and Part of Jeffery Street R=May 6, and Part of William Street, Registered Plan 404 in 1517 MBP1517 O 1967 the town of Penetanguishene, County of Simcoe S=February 7, 1967 McLeod Park Plan and Field Notes of Subdivision of R=May 15, Part of Lot 17, Concession 13, township of Orillia 1518 MBP1518 O 1967 (Northern Division) County of Simcoe S=May 28, Plan and Field Notes of Subdivision of Part of the 1966 South Half of Brooken Lot 25, Concession XVII and R=May 23, re-subdivision of Lot 24, Registered Plan 1176, 1519 MBP1519 O 1967 township of Tiny, County of Simcoe S=October 4, 1966 Plan of Subdivision of Part of Lot 5, Concession 9 in R=June 5, the Village of Elmvale, Formerly Township of Flos, 1520 MBP1520 R 1967 County of Simcoe S=January 20, 1967 Plan of Subdivision of Park Lots 1 to 16 and Part of R=June 6, yeo Street, Registered Plan 319 in the Town of 1521 MBP1521 R 1967 Penetanguishene, County of Simcoe S=May 15, 1965 Plan of Subdivision of Part of Lots 37 and 38 and R=June 14, Part of John Street, Registered Plan 37, Town of 1522 MBP1522 R 1967 Penetanguishene, County of Simcoe S=Feb 14, Plan of Subdivision of Part of Lots 103 and 104, 1967 Concession 2 and Block A, Registered Plan 1445, R=June 27, Town of Midland, formerly Township of Tay, 1523 MBP1523 R 1967 County of Simcoe S=July 7, Registrar's Compiled Plan of Part of Lot 32, 1967 R=July concession I, Township of Nottawasaga, County of 1524 MBP1524 C 21, 1967 Simcoe Centennial Estates Plan of Subdivision of Lots 36, 37, 38, 39 and Part of Lot 40, North of Seventh Street and Lots 38, 39, 40, 41, 42, 43, 44 and Parts of Lots 37 and 45, South of Seventh Street and Lots 38, 39, 40, 41, 42, 43, 44 and Parts of Lots 36, 37 and 45, North of Eighth Street and Lots 38, 39 and S=July 24, Parts of Lots 37 and 40, South of Eighth Street and 1967 R=July parts of Seventh, Eighth and Spruce Streets, 1525 MBP1525 R 31, 1967 Registered Plan 45, town of Collingwood, County of Simcoe

S=June 28, 1967 Plan of Subdivision "Georgian Sands" Plan and Field R=August 3, Notes of a Subdivision of Part of Lot 23, Concession 1526 MBP1526 O 1967 15, township of Tiny, County of Simcoe S=may 31, 1967 Sand Castle Estate Ltd. Plaln and Field Notes of R=Septemb Subdivision of Part of Lot 26, Concession XVII, 1527 MBP1527 O er 13, 1967 Township of Tiny, County of Simcoe S=August 18, 1967 Plan of Subdivision Part of Lot 2, Concession XV R=Septemb (formerly Township of Sunnidale) Village of Wasaga 1528 MBP1528 R er 20, 1967 Beach, County of Simcoe S=July 17, 1967 Plan of Subdivision of Part of the South Half of Lot R=October 5, concession 4, township of Tecumseth, now in the 1529 MBP1529 R 2, 1967 Village of Tottenham S= 14th July, Plan of subdivsion of Block C, Registered Plan 1455, 1967 R= Part of Park Lots 4,5,6 and 8, Registered Plan 50 18th and Part of East Part of Lot 22, Concession 3, City of October, Barrie (formerly in Township of Vespra), County of 1530 MBP1530 R 1967 Simcoe S= 9th November, 1967 R= 9th Registrar's Compiled Plan of Part of Lot - 1, November, Concession IV, Township of Medonte, County of 1531 MBP1531 C 1967 Simcoe S= 25th October, 1966 R= 6th Plan of subdivision of Part of the West half of Lot February, 14, Concession 12, Township of Tay, County of 1532 MBP1532 R 1968 Simcoe S= 4th August, 1967 R= 23rd Planof subdivision of Block C - Registered Plan 1483 February, and Part of Lot 9 - Concession XIV, Township of 1533 MBP1533 R 1968 Innisfil, now in City of Barrie, County of Simcoe Plan of subdivision of Part of Lots 15 & 16, Couth S= 23rd Pellew Stree, Lots 15 & 16, North Collingwood November, Street, Lots 16 & 17, Couth Collingwood Street, and 1967 R= 5th Part of Collingwood Street, Registered Plan 6, City 1534 MBP1534 R March 1968 of Barrie S= June 6th, Plan and Field Notes of Subdivision of Lot 16 and 1967 R= 6th Part of Lot 15, Registered Plan 87, and Part of Lot 1535 MBP1535 O March, 1968 111, Concession I, Township of Tay Etienne Brule Heights Plan and Field Notes of Survey of Subdivision of Part of Ltos 2 22 & 23 and S= 31st all of Lot 24, on South side of Yeo Street and Part of January, Lots 25, 26 & 27 on north side of Burke Street and 1968 R= part of Lots 33 & 34 and all of Lot 35 on east side of 21st March, Lorn Avenue according to Registered Plan 319, 1536 MBP1536 O 1968 Town of Penetanguishene, County of Simcoe Plan of Subdivision "Georgian Sands" (Phase Two) S=January Plan and Field Notes of a Subdivision of Part of Lot 31, 1968 23, concession 15 and the 1 Foot Reserve Shown on R=march 26, Registered Plan 1526, Township of Tiny, County of 1537 MBP1537 O 1968 Simcoe S=July 4, 1967 Plan of Subdivision of Part of Lot 15, concession 6, R=March Township of West Gwillimbury, Town of Bradford, 1538 MBP1538 R 29, 1968 County of Simcoe S=October 12, 1967 Plan of Subdivision of Part of Lots 11, 25 and 26, R=April 23, Registered Plan 112, City of Barrie, County of 1539 MBP1539 R 1968 Simcoe S=June 6, 1968 Subdivision Plan being Part of South Half Lot 26, R=June 20, Concession 9, Township of Innisfil, County of 1540 MBP1540 R 1968 Simcoe Plan of Subdivision of Lots 9 to 52 (inclusive) and of the 12' Lane between Lots 9 to 17 and Lots 22 to 30 and of the 12' Lane between Lots 31 to 39 and Lots 44 to 52 and of the 12' Lane between Lots 17 and 22 and Lots 18 to 21 and of the 12' Lane between S=May 28, Lots 39 and 44 and Lots 40 to 43 and of the 12' 1968 Lane lying to the North of Lots 9 and 30 and a Part R=June 28, of Arthur Street all as shown on Block A registered 1541 MBP1541 R 1968 Plan 480, Town of Collingwood S=January 27, 1968 Georgian Highlands Plan and Field Notes of R=July 5, Subdivision of Part of Lot 25 Concession XVIII, 1542 MBP1542 O 1968 Township of Tiny, County of Simcoe S=July 12, Severn River Cottage Sites Ltd. Plan and Field 1967 R=July Notes of Subdivision of Part of Lot 19, concession 1543 MBP1543 O 16, 1967 XIV, Township of Tay, County of Simcoe Victoria Heights Plan and Field Notes of Survey S=June 4, being a Subdivision of the North half of Lot 2, 1968 R=July Registered Plan 630, Town of Midland, County of 1544 MBP1544 O 19, 1968 Simcoe S=July 8, 1968 Plan of Subdivision of Part of Lot 20, concession 4 R=August 1, and `1 Foot Reserve Registered Plan 1474, 1545 MBP1545 R 1968 Township of Tay, County of Simcoe S=May 23, Plan of Subbdivision of Part of Lot 21, Concession 4, 1546 MBP1546 R 1968 township of Vespra, now in the city of Barrie, R=August 8, County of Simcoe 1968 S=January 17, 1968 Plan of Subdivision of Part of South Half Lot 8, R=Septemb Concession XIV formerly in Township of Innisfil, City 1547 MBP1547 R er 4, 1968 of Barrie, County of Simcoe S=Septembe r 4, 1968 R- Subdivision Plan being Part of Block B, Registered October 24, Plan 1529, Village of tottenham formerly in the 1548 MBP1548 R 1968 Township of Tecumseth, County of Simcoe S=February 1, 1967 "Severn Pines" Plan and field Notes of a Subdivision R=October of Parts of the East and West halves of Lots 9 and 1549 MBP1549 O 31, 1968 10, Concession SVII, Township of Orillia S=Septembe r 4, 1968 R=January 6, Subdivision Plan being Part of West Half Lot 14, 1550 MBP1550 R 1969 Concession I. Township of Adjala, County of Simcoe S=Novembe r 28, 1968 Plan of Subdivision of Part of Lot 7, concession XIV R=January 7, (formerly townshiop of Innisfil) city of Barrie, 1551 MBP1551 R 1969 County of Simcoe S=Decembe Plan of Subdivision of Part of Lot 41, Concession VIII r 24, 1968 (Formerly Township of Nottawasaga) and Part of R=january Park Lot 4, Couth of Collins Street, Registered Plan 1552 MBP1552 R 16, 1969 163, Town of Collingwood, County of Simcoe S=October 26, 1963 R=January Plan of Subdivision of Part of Lot 24, Concession 6, 1553 MBP1553 R 17, 1969 Township of Tecumseth, County of Simcoe S=February Portage Park Estates Plan and Field Notes of 19, 1968 Survey of Subdivision of Part of Lot 112, Concession R=January II, Registered Plan 69, Township of Tay, County of 1554 MBP1554 O 28, 1969 Simcoe S=January Plan of Subdivision "Georgian Sands" (Phase Three) 15, 1969 Plan and Field Notes of a Subdivision of Part of R=February South Half Lot 23, concession 16, Township of Tiny, 1555 MBP1555 O 21, 1969 County of Simcoe S=October Glenbrook Gardens Plan and Field Notes of Survey 4, 1968 of Subdivision of Part of Lot 94A, Concession III, R=February Registered Plan 69, Township of Tay, County of 1556 MBP1556 O 26, 1969 Simcoe S=August 31, 1968 Plan of Subdivision of Part of the North West Half R=March Lot 17, Concession XI, Township of Tiny, County of 1557 MBP1557 R 25, 1969 Simcoe S=march 11, 1968 Plan of Subdivision of Lots 10 and 11 Registered R=May 2, Plan 997, city of Barrie formerly in Township of 1558 MBP1558 R 1969 Innisfil, County of Simcoe S=March 10, Plan of Subdivision of Part of South Half Lot 8, 1969 Concession XIV formerly in Township of Innisfil, City 1559 MBP1559 R R=May 9, of Barrie, County of Simcoe 1969

S=January 20, 1969 Plano f Subdivision of Part of South Half Lot 8, R=May 9, Concession XIV, formerly in Township of Innisfil, 1560 MBP1560 R 1969 City of Barrie, County of Simcoe S=May 29, 1968 R=July Subdivision Plan being Part of Lot I, concession I, 1561 MBP1561 R 17, 1969 township of Oro, County of Simcoe S=May 23, Plan of Subdivision of Part of Lots 7, 8, 9 and 10, 1969 R=July Registered Plan 995 City of Barrie, County of 1562 MBP1562 R 28, 1969 Simcoe S=March 10, 1969 Plan of Subdivision of Part of East Half Lot 20, R=August Concession IV, formerly in Township of Vespra, City 1563 MBP1563 R 11, 1969 of Barrie, County of Simcoe S=Septembe r 10, 1968 Kingswood Acres Subdivision being Part of Lots 24 R=August and 25, Concession 19, Township of Tiny, County of 1564 MBP1564 R 14, 1969 Simcoe S=Decembe r 23, 1968 Plan and Field Notes of Subdivision of Part of Lot 7, R=August Registered Plan 161, Town of Orillia, County of 1565 MBP1565 O 15, 1969 Simcoe S=June 10, 1969 Plan and Field Notes of Survey of Subdivision of R=August Part of Lots 20 and 21, Concession V, Township of 1566 MBP1566 O 18, 1969 Tiny, County of Simcoe S=May 5, 1969 R=Septemb Plan of Subdivision of Part of Lot 29, Concession 3, 1567 MBP1567 R er 12, 1969 Township of Essa, County of Simcoe S=Septembe r 3, 1969 Plan of Subdivision of Part of South Half Lot 6, R=Septemb concession 4, Township of Tecumseth now in the 1568 MBP1568 R er 22, 1969 Village of Tottenham, County of Simcoe S=Septembe r 23, 1969 Registrar's Compiled Plan being a Graphic Index of R=Septemb Part of Lot 40, concession 11, Township of 1569 MBP1569 C er 29, 1969 Nottawasaga, County of Simcoe S=Septembe r 23, 1969 Registrar's Compiled Plan being a Graphic Indesx of R=Septemb Part of Lot 40, Concession 11, Township of 1570 MBP1570 C er 29, 1969 Nottawasaga, County of Simcoe S=Septembe r 23, 1969 Plan of Subdivision of Part of Lot 43, Concession R=October Seven formerly in the Township of Nottawasaga, 1571 MBP1571 R 23, 1969 Town of Collingwood, County of Simcoe S= April 14, 1969 R= Plan of Subdivision of Part Lots 2,3,4,5,6 - 29th Registered Plan 995, Block "A", Registered Plan 1572 MBP1572 R October, 1484, City of Barrie 1969

S= July 18, 1969 R= 5th Plan and Field Notes of Subdivision of Part of E 1/2 November, Lot 11, Concession 17, Township of Orillia, 1573 MBP1573 C 1969 (Northern Division) County of Simcoe S=August 6, 1969 R= Registrar's Compiled Plan of part of Lot 2, 19th Concession XV, Township of Sunnidale and Village November, of Wasaga Beach (formerly Township of Sunnidale), 1574 MBP1574 C 1969 County of Simcoe S= October Plan of Subdivision of Part of Lot 7, Concession XIV 14, 1969 R= (formerly Township of Innisfil) and all of Lot 1 to 9 15th (inclusive), Lots 19 to 28 (inclusive) Part of Gillespie December, Avenue and all of Adelaide Street, Registered Plan 1575 MBP1575 C 1969 460, City of Barrie, County of Simcoe S= October Registrar's Complied Plan bein a graphic index of 30, 1969 R= Part of Lot 4, Concession XV, (formerly Township of December Sunnidale), Village of Wasaga Beach, County of 1576 MBP1576 C 4, 1969 Simcoe S= May 21, 1968 R= 16th Plan of subdivision of Part of Lot 15, Concession 6, February, Township of West Gwillimbury, Town of Bradford, 1577 MBP1577 T 1970 County of Simcoe S= February 11, 1970 R= Plan and Field Notes of Subdivision of Part of South 11th May, Half Lot 23, Concession I, Township of Innisfil, 1578 MBP1578 O 1970 County of Simcoe "Severn Pines" Plan and Field Notes of a subdivision S= of Parts of the East and West Halves of Lot 10, part December of the West half of Lot 9, Concession XVII, and Part 3, 1969 R= of the 1 Foot Reserve (Block A), according to 25 May, Registered Plan 1549, Township of Orillia (Northern 1579 MBP1579 O 1970 Division), County of Simcoe S= November Winona Bay Plan and Field Notes of Survey of Block 19, 1969 R= "D", Registered Plan 1527, and part of Lot 26, 9th June, Concession XVII, Township of Tiny, County of 1580 MBP1580 O 1979 Simcoe S= June 16, Plan and Field Notes of subdivision of Part of Lots 1970 R= 56 and 57, Concession I, West of the 15th July, Penetanguishene Road in the Township of 1581 MBP1581 O 1970 Medonte, County of Simcoe S= October 1st, 1969 R= Plan of subdivision of Part of Lot 10, Concession 7, 24th July, Township of Tecumseth, now in the Village of 1582 MBP1582 O 1970 Beeton, County of Simcoe S= 25th Plan and Field Notes of survey of subdivision of Part May, 1970 of the North-Half of Lot 25, Concession XVII, and of R= 10th Block "F", Registered Plan 1482, Township of Tiny, 1583 MBP1583 O August, County of Simcoe 1970

S= March 5, 1970 R= 11 August, Plan of subdivision of Part of Lot 32, Concession I, 1584 MBP1584 R 1970 Township of Adjala, County of Simcoe S= 15th June, 1970 R= 27th Plan of subdivision of part of West half of Lot 15, August, Concession 6, Township of Adjala, County of 1585 MBP1585 R 1970 Simcoe S= July 6th, 1970 R= 14th Registrar's Compiled Plan being a graphic index of September, Part of Lot 11, Concession V, Township of 1586 MBP1586 O 1970 Tororontio, County of Simcoe S= 28th April, 1970 R= 15th Plan and Field notes of survey of subdivision in part September, of Lot 1, Concession IV, Township of Oro, County of 1587 MBP1587 O 1970 Simcoe S= 15th May, 1970 R= 17th September, Plan and Field notes of subdivision of Part of Lot 20, 1588 MBP1588 O 1970 Concession 13, Township of Tiny, County of Simcoe S= 13th August, 1970 R= 22 Georgian Sands (Phase Four) Plan and Field Notes September, of a subdivision of Part of N1/2 Lot 22, Concession 1589 MBP1589 O 1970 15, Township of Tiny S= 31st August, 1970 R= 21st September, Plan of subdivision of Part of Lot 6, Concession 3, 1590 MBP1590 O 1970 Village of Tottenham, County of Simceo S= 6th October, 1970 R= 20th Plan and Field notes of subdivision of Part of Park October, Lots 3 and 4, Registered Plan No. 50, City of Barrie, 1591 MBP1591 O 1970 County of Simcoe S= October 28, 1970 R= 5th Plan of subdivision of Part of the North Halves of November, Ltos 14 and 15, Concession XII, Township of Innisfil, 1592 MBP1592 R 1970 County of Simcoe S= 21st July, 1970 R= Plan of subdivisioin of part of Lot 5, Concession VI, 13th Township of South Orillia, now in the City of Orillia, 1593 MBP1593 R November, County of Simcoe 1970

S= 16th January, 1970 R= 4th December, Plan of subdivisioin of Part of lot 25, Concession 9, 1594 MBP1594 R 1970 Township of Oro, County of Simcoe S= 18th September, 1968 R= 14th Plan of subdivision of Part of Lot 10, Concession December, XIV, formerly in Township of Innisfil, City of Barrie, 1595 MBP1595 R 1970 County of Simcoe S= 16th November, Plan of subdivision of part of the Westerly Half of 1970 R= 4th North half of Lot 20 and part of the North Half of January, Broken Lot 21, Concession 5, Township of Tiny, 1596 MBP1596 R 1971 County of Simcoe S= 15th December, 1969 R= 22nd January, Subdivision Plan of Part of Lot 1, Concession 7, 1597 MBP1597 R 1971 Township of Vespra, County of Simcoe S= Novmeber 30, 1970 R= 25th Plan and Field Notes of Survey of Subdivision of Lot February, 5 and Part of Block "C", Registered Plan 1060, 1598 MBP1598 O 1971 Township of Tiny, County of Simcoe S= 30th Subdivision Plan of Part of South Half Lot 16, August, Concession 10 and part of One Foot Reserves on 1969 R= Lynn Street, Block "C" and part of Lynn Street, 23rd March, Registered Plan No. 1402, in the Township of 1599 MBP1599 R 1971 Innisfil, County of Simcoe S= 28th November, 1970 R= 31st March, Plan and Field Notes of subdivision of Part of Lots 1600 MBP1600 O 1971 12 and 13, Registered Plan No. 997, City of Barrie S= 20th February, 1969 Subdivision Plan being part of Lots 9 and 10, R=16th Concession 7, Village of Beeton (formerly Township 1601 MBP1601 O April, 1971 of Tecumseth), Countyof Simcoe S= February 26th, 1971 Plan of subdivision of Lot 23 and Part of Lot 24, R= April Registered Plan 112, City of Barrie, County of 1602 MBP1602 R 22nd, 1971 Simcoe S= January 8th, 1971 R= Plan of Field Notes of subdivision of part of Lot 16, 1603 MBP1603 O 7th June, Concession XII, Township of Tay, County of Simcoe 1971

S=April 18, Plan of Subdivision of Lot 26, Registered Plan 1331 1971 and part of Lots 1 and 2, Registered Plan 76, Village R=June of Cookstown, Township of Innisfil, County of 1604 MBP1604 R 15,1971 Simcoe S=Decembe r 15, 1969 R=June 28, Plan of Subdivision being Part of Lot 15, Concession 1605 MBP1605 R 1971 II, Township of Essa, County of Simcoe S=April 23, Plan and Field Notes of Subdivision of Part of Lot 1971 R=July 12, Concession 5, Township of South Orillia now in 1606 MBP1606 O 7, 1971 the City of Orillia S=Decembe r 22, 1970 Plan of Subdivision of Lot 30 and Part of Lots 27, 28 R=July 8, and 29, Registered Plan 112, formerly Town of 1607 MBP1607I R 1971 Vespra, Town of Barrie, County of Simcoe S=Decembe r 22, 1970 Plan of Subdivision of Lot 30 and Part of Lots 27, 28 MBP1607I R=July 8, and 29, Registered Plan 112, formerly Town of 1607 I R 1972 Vespra, Town of Barrie, County of Simcoe S=Decembe r 10, 1970 Plan and Field Notes of Subdivision of Part of South R=August Half Lot 23, Concession I, Township of Innisfil and 1608 MBP1608 O 26, 1971 Part of Block B, Registered Plan 1578 S=April 26, 1971 Plan and Field Notes of Survey of Subdivision of R=August Part of Lots 7 and 8, Concession XIII, township of 1609 MBP1609 O 27, 1971 Orillia (Northern Division) County of Simcoe S=August 17, 1971 R=Septemb Plan of Subdivision of Part of Lot 29, Concession 3, 1610 MBP1610 R er 15, 1971 township of Essa, County of Simcoe Plan of Subdivision of Lots 33, 34, 35, 36 and Part of Lot 37, North 8th Street and of Lots 28, 29, 30, 31, 32, 33, 34, 35, 36 and Part of Lots 37, 38, 39 South 8th Street and of Lots 28, 29, 30, 31, 32, 33, 34, 35, 36, 37, 38 and Part 39, North 9th Street and of Lots 33, 34, 35, 36, 37, 38, 39, 40, 41, 42, 43 and Part 44, S=April 26, South 9th Street and of Lots 35, 36, 37, 38, 39, 40, 1974 41, 42, 43 and Part 44 North 10th Street and Part of R=Septemb 8th, 9th and Spruce Streets, Registered Plan 45, 1611 MBP1611 R er 23, 1971 Town of Collingwood S=Decembe r 21, 1970 Plan and Field notes of Survey of Subdivision of Part R=October of the South Half of Lot 18, concession X, Township 1612 MBP1612 O 25, 1971 of Tiny, County of Simcoe S=Decembe r 14, 1970 R=October Plan of Subdivision of Parts of Lots 25 and 26, 1613 MBP1613 R 26, 1971 Concession 4, Township of Tiny, County of Simcoe Plan of Subdivision of Lots 1 and 2 and Part Lot 3, South of Young Street and Lots 1, 2 and Part of Lot 3, North of Thomas Street and Lots 1 and 2 and Part of Lot 3 South of Thomas Street and Lots 1, 2 and Part of Lot 3, North of McKeown Street and Lots 1 and 2 and Part of Lot 3 South of McKeown Street S=July 20, and Lots 1 and 2 adn Part of Lot 3, North of Stewart 1970 Street and Part of Thomas Street Closed by By-Law R=October and part of McKeown Street closed by By-Law 1614 MBP1614 R 28, 1971 Registered Plan 266, Village of Beeton S=October Plan of Subdivision of part of Lot 41, Concession VIII 25, 1971 formerly Township of Nottawasaga, town of R=Novembe Colilngwood, County of Simcoe Village Park Phase 1615 MBP1615 R r 9, 1971 2 S=July 10, 1970 Plan of Subdivision of Part of Block B, Registered R=Novembe Plan 99, village of cookstown, Township of West 1616 MBP1616 R r 16, 1971 Gwillimbury, County of Simcoe S=Septembe r 1, 1971 Plan of Subdivision Lots 10, 11, 12, 13, 14, 15 and R=Novembe Part of Lots 9 and 16, registered Plan 117, town of 1617 MBP1617 R r 18, 1971 Bradford, County of Simcoe S=October 23, 1971 Plan of Subdivision of Part of park Lots 3, 4 and 15, R=Novembe Registered Plan 19, formerly in the Townshiop of 1618 MBP1618 R r 18, 1971 Vespra, City of Barrie, County of Simcoe S=Novembe Plan of Subdivision of Part of North Half of Lot 6, r 8, 1971 Concession 3, formerly in the Township of R=Novembe Tecumseth, now in the Village of Tottenham, 1619 MBP1619 R r 19, 1971 County of Simcoe S=April 17, 1970 R=Decembe Plan of Subdivision of Part of Lot 10, Concession 8, 1620 MBP1620 R r 13, 1971 Township of Adjala, County of Simcoe S=May 18, 1971 R=January Plan of Subdivision of Part of Lot 32, Concession 1, 1621 MBP1621 R 13, 1972 township of Adjala, County of Simcoe S=July 23, 1971 R=February Plan of Subdivision of Part of Lot 11, Concession V, 1622 MBP1622 R 14, 1972 Township of Tosorontio S=January 5, 1970 Georgian Highlands (Phase 2) Plan and Field Notes R=March 3, of Subdivision of Part of Lots 25 and 26, concession 1623 MBP1623 O 1972 XVIII, Township of Tiny, County of Simcoe S=Novembe r 9, 1970 Pland and Field Notes of Subdivision of Part of Lot R=March 5, concession 13, Township of Medonte, County of 1624 MBP1624 O 13, 1972 Simcoe S=April 1, 1970 Pland and Field Notes of Subdivision of Part of Lot R=March 20, concession 4, City of Barrie, formerly Township 1625 MBP1625 O 29, 1972 of Vespra, County of Simcoe S=August 21, 1969 Registrar's Compiled Plan being a graphic index of R=April 19, Part of South Half of the East Half Lot 1, Concession 1626 MBP1626 C 1972 14, Township of Medonte, County of Simcoe S=August 21, 1971 Bob-Wood Village Subdivision Plan Lot 20, R=May 5, Concession 13, Township of Innisfil, County of 1627 MBP1627 O 1972 Simcoe Plan of Subdivision of Lots 45, 46, 47 and 48, South of 6th Street and Lots 41, 42, 43, 44, 45, 46, 47 and 48 and Part of Lot 40, North of 7th Street and Lots 46, 47, 48, 49, 50, 51, 52 and 53 and Part of Lot 45 South of 7th Street, Lots 46 to 53 and Part of Lot 45, North of 8th Street and Lots 41 to 47 and 48 and Part of Lots 39 and 40, South of 8th Street and Lots 39 to 47 and 48 North of 9th Street and Lots 44 to 53 South of 9th Street and Lots 44 to 53 North of 10th Street and Part of Lots 40 to 53, South of 10th S=April 17, Street and Part of Lots 55 to 74 East of high Street, 1972 Part of 7th, 8th, 9th, 10th and Spruce Streets, R=May 9, Registered Plan 45, Town of collingwood, County of 1628 MBP1628 R 1972 Simcoe S=Marcy 17, 1971 Plan of Subdivision of Parts of Lots 48, 49 and 50, R=May 11, concession XI, formerly Township of Nottawasaga, 1629 MBP1629 R 1972 Town of Collingwood, County of Simcoe S=October 27, 1971 Plan of Subdivision of part of Park Lot 26, R=May 26, Registered Plan 112 and Blocks A and B, Registered 1630 MBP1630 R 1972 Plan 1539, City of Barrie S=October 15, 1969 Plan and Field Notes of Subdivision of part of the R=June 1, East Half Lot 18, Concession 13, Township of Orillia 1631 MBP1631 O 1972 (Northern Division) County of Simcoe S=July 5, Plan of Subdivision of Parts of Lot 6, concession 3, 1972 R=July Village of Tottenham, Township of Tecumseth, 1632 MBP1632 R 6, 1972 County of Simcoe S=July 10, Plan and Field Notes of Subdivision of East Half Lot 1972 R=July 14, concession 4, Township of Vespra, County of 1633 MBP1633 O 19, 1972 Simcoe S=July 10, (Georgian Estates) Plan of Subdivision of Part of 1972 R=July Lots 5 and 7, Registered Plan 120, Town of 1634 MBP1634 R 27, 1972 Collingwood, County of Simcoe S=June 2, Plan of Subdivision of Part of Lot 16 and 17, 1972 R=July concession 7, Town of Bradford, formerly Township 1635 MBP1635 R 28, 1972 of West Gwillimbury, County of Simcoe Plan of Subdivision of Lot 22, South of North Street and Part of Lot 23, North of Centre Street and Part S=August 5, of Lot 23, North of North Street and part of East 1970 R=July Street, Part of North Street, Registered Plan 194, 1636 MBP1636 R 28, 1972 Town of Stayner, County of Simcoe S=May 8, Plan and Field Notes of Subdivision of Part of South 1972 R=July Half Lot 8, concession XIV, City of Barrie (formerly 1637 MBP1637 O 31, 1972 Township of Innisfil) County of Simcoe S=January 15, 1971 Plan of Subdivision of Part of Lot 16, concession 6, R=October township of West Gwillimbury, town of Bradford, 1638 MBP1638 R 3, 1972 County of Simcoe S=Septembe r 19, 1972 Plan of Subdivision of Part of Lot 8, Concession 13, R=Decembe City of Barrie (formerly Township of Innisfil), 1639 MBP1639 R r 20, 1972 County of Simcoe S=Septembe r 15, 1972 Plan of Subdivision of Parts of North and South R=Decembe Halves of Lot 7, Concession VII, township of Innisfil, 1640 MBP1640 R r 22, 1972 County of Simcoe S=July 13, 1972 Plan of Subdivision Part of Lots 31 and 32, R=January 8, Concession 8, Town of Alliston (formerly in the 1641 MBP1641 R 1973 township of Adjala) County of Simcoe S=Decembe r 19, 1972 R=January Plan of Subdivision of Part of Lot 25, Concession 9, 1642 MBP1642 R 19, 1973 township of Oro, County of Simcoe S=June 11, 1972 R=January Plan of Subdivision of Part of Park Lot 3, Registered 1643 MBP1643 R 24, 1973 Plan 163, Town of Collingwood, County of Simcoe S=October 27, 1972 R=January Plan of Subdivision of Part of Lots 12 and 13, 1644 MBP1644 R 26, 1973 Concession 4, township of Tiny, county of Simcoe S=Decembe r 1, 1972 Plan of Subdivision of Part of Lots 16 and 17, R=March 7, Concession 7, town of Bradford (formerly Township 1645 MBP1645I R 1973 of West Gwillimbury), County of Simcoe Plan of Subdivision of Part of Lots 16 and 17, MBP1645I R=March 7, Concession 7, town of Bradford (formerly Township 1645 I R 1973 of West Gwillimbury), County of Simcoe S= March 5, 1970 R= Plan of subdivision of Part of Lot 15, Concession 6, March 8th, Township of West Gwillimbury, Town of Bradford, 1646 MBP1646 T 1973 County of Simcoe S= December 14, 1972 R= Plan of subdivisioin of Lots 13 and 14, Registered 21st March, Plan 19, (formerly in the Township of Vespra), City 1647 MBP1647 T 1973 of Barrie, County of Simcoe Plan and Field Notes of subdivisioin of Part of Lots 9 South of Adam Street, Part of Lots 8 abd 9 and All of Lots 11 and Part of Ltos 7 and 8 and All of Lots 9,10,11 and 12, South of Monk Street, All of Lots 7,8,9, 10, 11, and 12, North of Carthew Street, All of Lots 7,8,9,10,11, and 12, South of Carthew Street, Part of Monk Street, Carthew Street and Oliver Street, all in Block "J", and Lot 12 North of Monk Street,Part of Lot 7, North of King Street, Part of Lot 7, south of King Street,Part of King Street, All in Block "L", Part of Lot 6, South of Monk Street, Part of Lots 5 and 6, North of Carthew Street, Part of lots 5 and 6, South of Carthew Street, Part of Lot 5 and All of Lot 6, South of King Street, Part of S= February Carthew Street and King Street, All in Block "M" , 28, 1972 R= Part of Lots 5,6,7 and 8, North of Davis Street, All in March 23, registered Plan No. 1, City of Barrie, County of 1648 MBP1648 O 1973 Simcoe North Shore Heights (Part 2) Plan of Subdivision of S= 9th Part Ltos 7,8,9,10,11 and 12, South King Street, Lots March, 1973 8,9,10,11,12, and Part Lot 7, North King Stgreet, R= 27th Part of Oliver Street and Part of King Street, all in 1649 MBP1649 O March, 1973 Block "L", Registered Plan No. 1, City of Barrie S= 16th March, 1973 Plan of subdivision of Part of Lots 13 and 14, R= 28th Concession 8, Township of Medonte, County of 1650 MBP1650 R March, 1973 Simcoe S= 7th February, 1973 R= Plan of subdivision of Part of Lots 31 and 32, 30th March, Concession 1, Township of Adjala, County of 1651 MBP1651 R 1973 Simcoe S= November,2 5, 1971 R= Plan of subdivision of Part of Lots 13 and 14, 30th March, Concessioin XIII, Township of Innisfil, County of 1652 MBP1652 R 1973 Simcoe S=%th March, 1973 Plan of subdivision of Part of Lots 33 and 34, North R= 3rd April, side of Weir Street, Registered Plan 195, Town of 1653 MBP1653 T 1973 Stayner, County of Simcoe S= January "Cranberry Village West" Plan of subdivision of Part 19, 1973 R= of Lot 46, Concession X, (formerly Township of 3rd April, Nottawasaga) Town of Collingwood, County of 1654 MBP1654 O 1973 Simceo S= 6th February, 1973 R= Plan of subdivision of Part of Lot 3, Concession XV, April 3rd, (formerly Township of Sunnidale) Village of Wasaga 1655 MBP1655 O 1973 Beach, County of Simcoe S= 2nd Plan of subdivision of Part of Blocks 4 and 5, North March, 1973 side of Collins Street, Registered Plan 163, Town of 1656 MBP1656 T R= 3rd April, Collingwood, County of Simcoe 1973

S= 2nd "Cranberry Village East" Planof Subdivision of Part February, of Lot 46, Concession X, (formerly Township of 1973 R= 3 Nottawasaga) Town of Collingwood, County of 1657 MBP1657 T April, 1973 Simcoe S= December Plan of subdivision "Huron Park" being part of Lot 30, 1971 R= 103, Concession II, Township of Tay, (now in the 1658 MBP1658 O April 4, 1973 Town of Midland), County of Simcoe S= 15th "Village Park Phase 3" Plan of subdivision of Part of March, 1973 Lot 41, Concession VIII, (formerly Township of R= 10th Nottawasaga), Town of Collingwood, County of 1659 MBP1659 T April, 1973 Simcoe S= 12th September, 1972 R= Plan of subdivision of Part of Lot 16, Concession 7, 11th April, Town of Bradford, County of Simcoe Formerly 1660 MBP1660 T 1973 Township of West Gwillimbury S= March 21, 1973 R= Plan and Field Notes of Subdivision of Part of W 1/2 April 19th, Lot 24, Concession 6, City of Barrie (formerly 1661 MBP1661 O 1973 Township of Vespra), County of Simcoe Plan and Field Notes of subdivision of All of Blocks S= 'F', 'G' and 'H' and part of Block 'D', and Part of December Maple Crescent and Green-Pine Avenue, Registered 5, 1973 R= Plan No. 1633 and Part of Lots 13 and 14, 24th April, Concession 4, Township of Vespra, County of 1662 MBP1662 O 1973 Simcoe S= 28th March, 1973 Plan of subdivision of Part of North Half of Lot 8, R= 25th Concession VII, Township of Innisfil, County of 1663 MBP1663 R April, 1973 Simcoe "Kings's Court" Plan and Field notes of subdivision of Part of Lot 8 on the South Side of Champlain S= 11th Street and Part of Lot 9, on the North Side of North September, Street according to Registered Plan No. 456, and 1972 R= 3rd part of Block "L", according to Registered Plan No. 1664 MBP1664 O May, 1973 161, City of Orillia, County of Simcoe S= Plan of subdivision of Part of North half of Lot 1, December, Concession VII, and Parts of Lots 8,9 and 1971 R= 7th 10,Registered Plan 75, Township of Innisfil, County 1665 MBP1665 R May, 1973 of Simcoe Plan of subdivision of Part of Lot 3 and all of Lots 4,5,6, and 7, south of Young street and Part of Lot 3 and all of Lots 4,5,6,7, and 8 North of Thomas Street, and part of Lot 3 and all of Lots 4,5,6,7,8,9, and 10, south of Thomas Street, and par of Lot 3 and all of lots 4,5,6,7,8,9, 10, and 11 North of McKeown Street, and part of Lot 3 and all of lots 4,5,6,7,8,9,10,11,12, and 13, south of McKeown Street and part of Lot 3 and all of Lots 4,5,6,7,8,9,10,11,12,13,14, and 15, north of Stewart S= March Street and part of Thomas Street closed by By-Lawn 23, 1973 R= 1059 and part of McKeown Street Closed by By-Law 23rd May, 1059, registered Plan 266, Village of Beeton, 1666 MBP1666 O 1973 County of Simcoe S= 17th March, 1973 Plan of subdivision of Part of Lot 6, Concession 4, R= 25th formerly in the Township of Tecumseth, now in the 1667 MBP1667 R May, 1973 Village of Tottenham, County of Simcoe S= January 15, 1971 R= Judge.'s Plan of Part of Lot 43, Concession VII, 27th June, (formerly Township of Nottawasaga), Townof 1668 MBP1668 O 1973 Collingwood, County of Simcoe S= 3rd October, 1972 R= 3rd August, Plan of subdivision of Part of Lot 13, Concession 10, 1669 MBP1669 R 1973 Township of Tiny, County of Simcoe S= March 28, 1970 R= Plan of subdivision of Part of Block "S", Registered 16th Plan 122A, and part of Block "Y", Registered Plan August, 457, Part of Lto 16, Concession 6, Township of West 1670 MBP1670 R 1973 Gwillimbury, Town of Bradford, County of Simcoe S= July 15, 1973 R= "Georgian Sands" (Phase Five) Plan and Field Notes 11th of a subdivision of Part of the N 1/2 and S 1/2 of Lot September, 22, Concession 15, Township of Tiny, County of 1671 MBP1671I O 1973 Simcoe S= July 16th, 1973 R= 11th "Georgian Sands" (Phase Five) Plan and Field Notes MBP1671I September, of a subdivision of Part of the S 1/2 of Lot 22, 1671 I O 1973 Concession 15, Township of Tiny, County of Simcoe S= May 31, Plan and Field Notes of subdivision of all of Lots 1973 R= 129, 130, 131, 132, 133,134,135,136, 137,138, 139 14th and All of Block 'C' and Part of Farmindale Cresent, September, Registered Plan No. 1625, City of Barrie (formerly 1672 MBP1672 O 1973 Township of Vespra), County of Simcoe S= 25th January, 1973 R= 21st Plan fo subdivision of Part of Lot 1, Concession 14, September, Town of Alliston, (Formerly Township of 1673 MBP1673 R 1973 Tecumseth), County of Simcoe S= 20th September, 1973 R= 27th September, Plan of subdivision of Block A, Registered Plan 1674 MBP1674 T 1973 1568, Village of Tottenham, County of Simcoe S= 10th October, 1973 R= 16th Plan of subdidivion of Part of Block a, Registered October, Plan 1590, Village of Tottenham, in the County of 1675 MBP1675 T 1973 Simcoe S= 9th July, 1973 R= 26th Cairns Estate Subdivision Plan and Field Notes of October, subdivision of Part of Lot 5, Concession 2, 1676 MBP1676 O 1973 Townshipof South Orillia, County of Simcoe S= 19th November, 1971 R= 21st Plan of subdivision of Part of Lot 15, Concession 6, November, Town of Bradford, (formerly Township of West 1677 MBP1677 T 1973 Gwillimbury), County of Simcoe S= 26th January, 1973 R= 22 Plan of subdivision of Part of Park Lots 13 and 24, November, Registered Plan No. 112, Formerlyin the Township 1678 MBP1678 R 1973 of Vespra, City of Barrie, County of Simcoe S= 25th September, 1973 R= 19th Plan of subdivision of Part of the South Half of Lot December, 16, Concession 10, Township of Innisfil, County of 1679 MBP1679 R 1973 Simcoe S= 29th October, 1973 R= Plan of subdivision of Part of Lot 9, Concession XIV, 19th formerly in the Township of Innisfil, Block 'B', December, Registered Plan no. 1533, City of Barrie, County of 1680 MBP1680 R 1973 Simcoe S= Plan and Field Notes of survey of subdivision of Part November of Lots 22 & 23 on south Side of Yeo Street and Part 17, 1973 R= of Lots 25, 26 &27 on North side of Burke Street 20 and Part of Ltos 33 & 34 on east side of Lorne December, Avenue according to Registered plan 319, Town of 1681 MBP1681 O 1973 Penetanguishene, County of Simcoe S= 26th August, 1973 R= 21 December, Plan of subdivision of Part of Lot 2, Range II, 1682 MBP1682 R 1973 Township of Oro, County of Simcoe S= 31st Plan of subdivision of Lots 53 and 54, and Part of August, Lots 50,51,52, 55 and 56, and part of Jerome Street 1972 R= 21 and Part of napier Street, Registered Plan 162, Part December, of South Half of Lot 15, Concession IV, Township of 1683 MBP1683 R 1973 Innisfil, County of Simcoe S= 1 September, 1970 R= 24th December, Plan of subdivision of Part of Lots 4 & 5, Concession 1684 MBP1684 R 1973 17, Township of Tiny, County of Simcoe S= 18th December, 1973 R= 27th December, 1685 MBP1685 R 1973 Plan of subdivision of Part of Park Lots S= November 8, 1973 R= 31 Plan of subdivision of Part of Blocks 4, and 5, North December, Side of Collins Street, Registered Plan 163, Town of 1686 MBP1686 R 1973 Collingwood, County of Simcoe S= 18th December, 1973 R= 31st Plan of subdivision of Part of Lots 16 and 17, December, Concession 7, Town of Bradford, (formerly 1687 MBP1687 R 1973 Township of West Gwillimbury), County of Simcoe S= December 12, 1973 R= 31 Plan os subdivision of Part of Park Lot No. 27, December, Registered Plan No. 112, Formerly in the Township 1688 MBP1688 R 1973 of Vespra, City of Barrie S= 27th December, 1973 R= 31 Plan of subdivision of Part of Lot 37, Concession 1, December, (East of Penetanguishene Road), Township of Oro, 1689 MBP1689 R 1973 County of Simcoe Plan of subdivision of Lots 8 - 17, inclusive, South of Queen Street, Lots 9 -14, includsive, East of mary Street Lots 20 - 26, inclusive West of Mary Street, Lots 21-27, inclusive, East of James Street, Lots 28- 62, inclusive, Lots 64-74 inclusive, Lots 76-86 inclusive, Joseph Street, Cecilia Street, James Street and Henry Street and Part of Ltos 6-13, inclusive, West of Main Street, Part of Lots 7 and 8, East of mary Street, Part of Lot 7, South of Queen Street, S= August 2, part of Lot 19, west of mary Street, part of Ltos 16- 1973 R= 20, inclusive, East of James Street, Part of Ltos 31st 63,75 and 87 and Part of Patrick and Mary Streets, December, Registered Plan 125, and Part of Lot 15, Concession 1690 MBP1690 R 1973 5, Township of Adjala, County of Simcoe S= December 5, 1973 R= Plan of subdivision of Lots 1, 2, 3, 4 and 5, 30 january, Registered Plan 1576, Village of Wasaga Beach, 1691 MBP1691 O 1974 County of Simcoe S= September 6, 1973 R= 6th Plan and Field Notes of a subdivision of Part of Lot February, 12, Concession 5, Township of South Orillia, Now in 1692 MBP1692 O 1974 the City of Orillia, County of Simcoe Judge's Plan of Parts of Lots 43, and 44, Concession VII, and all of Water Lot K-6 and Part of the Water S= Lot in Front of Lot 44, Concession VII (formerly September Towship of Nottawasaga) and Lot X, Registered 21, 1978 R= Plan 382, and the Lane, registered Plan 382, and 29th Part of Lots 1,2,3,4 and 5, Registered Plan 463, and August, Part of Walker Street, Registered Plan 463, Town of 1724 MBP1724 O 1979 Collingwood, County of Simcoe S=March 16, 1973 Plan of Subdivision of Part of Lot 20, Concession 5 R=April 30, (formerly Township of Vespra) City of Barrie, M-1 MBP1M LT 1973 County of Simcoe S=January 15, 1974 R=March Plan of Subdivision of Part of Lot 20, Concession 4 M-2 MBP2M LT 21, 1974 in the Township of Tay, County of Simcoe S=January 30, 1974 Plan of Subdivision of Part of West Half of Lot 21, R=May 17, Concession 3, City of Barrie (formerly Township of M-3 MBP3M LT 1974 Vespra), County of Simcoe Plan of Subdivision of part of Park Lots 22, 23 and S=Decembe 24, North Side of Letitia Avenue, Registered Plan r 7, 1973 160 and Part of Lot 21, Concession 5 (formerly R=June 5, township of Vespra) City of Barrie, County of M-4 MBP4M LT 1974 Simcoe S=June 18, Duplicate Plan of Subdivision of Part of Lot 15, 1974 Concession 6, formerly in the Township of west R=August 8, Gwillimbury, now in the Town of Bradford, County M-5 MBP5M LT 1974 of Simcoe S=May 8, 1974 Plano f Subdivision of Part of Broken Lots 12 and R=Septemb 13, Concession XIV, Township of Innisfil, County of M-6 MBP6M LT er 17, 1974 Simcoe S=April 2, 1974 Plan and Field Notes of Survey of Subdivision of R=Septemb Part of the North Half of Lot 25, Concession 17, M-7 MBP7M O er 18, 1974 Township of tiny, County of Simcoe S=June 3, 1974 Plan of Subdivision of Part of the East Halves of Lots R=Septemb 2 and 3, Concession VI, Township of Oro, County of M-8 MBP8M LT er 26, 1974 Simcoe S=June 3, 1974 R=Septemb Plan of Subdivision of Part of East Half of Lot 2, M-9 MBP9M LT er 26, 1974 Concession VI, Township of Oro, County of Simcoe S=Septembe Plan and Field Notes of Survey of Subdivision of r 17, 1974 Part of the East Halves of Lots 1 and 2, concession 4 R=October and Part of the West Half of Lot 1, Concession 4, M-10 MBP10M O 2, 1974 Township of Medonte, County of Simcoe Plan and Field Notes of Survey of Subdivisino of S=Septembe Part of the East Half of Lot I, Concession 4 and Part r 17, 1974 of the Road Allowance between Concession 4 and 5 R=october and Part of the West Half of Lot I, Concession 5, M-11 MBP11M O 2, 1974 Township of Medonte, County of Simcoe Plan of Subdivision of Lots 1 to 12 South of Stewart Street and of Lots 1 to 12 North of Hammond Street and Part of Lots 1 and 2 and all of Lots 3 to 18, South of Hammond Street and all of Lots 3 to 20 North of Crawford Street and all of Lots 3 to 19 and S=October Lot R, South of Crawford Street and Part of 15, 1974 MacPherson Street and Part of Crawford Street and R=October All of Hammond Street, Registered Plan 266, Village M-12 MBP12M LT 30, 1974 of Beeton, County of Simcoe S= July 10th, 1974 R= Plan of Subdivision of Part of Lots 1,2,3,4 and 5, December Registered Plan 1218, City of Barrie, (formerly in M-13 MBP13M LT 13, 1974 the Township of Innisfil), County of Simcoe S=Decembe r 5, 1974 R= January 29, Plan of subdivision of Block C, Registered Plan M-6, M-14 MBP14M LT 1975 Township of Innisfil, County of Simcoe S= September Plan and Field Notes of survey of Registered Plan 2, 1975 R= No. 1117, Part of Registered Plan No. 983, Part of November Registered Plan No. 1363, Township of Innisfil, M-15 MBP15M O 14, 1975 County of Simcoe S= September Plan and Field notes of Suirvey of Registered Plan 2, 1975 R= No. 1043, Registered Plan 1251, Part of Registered November Plan No. 983 and Part of Lot 22, Concession 4, M-16 MBP16M O 14, 1975 Township of Innisfil, County of Simcoe S= September, 2, 1975 R= 14th Plan and Field notes of survey of Registered Plan November, No. 1123, Registered Plan No. 1410 and Part of Lot M-17 MBP17M O 1975 22, Concession 4, Township of Innisfil S= June 27, 1974 R= Plan and Field Notes of subdivision of Part of E1/2 February 28, Lot 1, Concession 7, Township of Vespra, County of M-18 MBP18M LT 1975 Simcoe S= January Plan of subdivision of Part of Lot 16, Concession 7, 21, 1974 R= formerly Township of West Gwillimbury, now in the M-19 MBP19M LT March 18, Town of Bradford, County of Simcoe 1975

S= September 20, 1974 R= Plan of subdivision of Part of the West Half of Lot March 26, 22, Concession 12, Township of Oro, County of M-20 MBP20M LT 1975 Simcoe S= January Plan and Field Notes of Survey of Subdivision of 30, 1975 R= Block "B", Registered Plan 1142, Township of Tiny, M-21 MBP21M O April 7, 1975 County of Simcoe S= December Maplewood Park Estates - Phase I Plan and Field 20th, 1972 notes of a subdivision of Parts of Lots 19 & 20, R=25th Concession 1, Township of Orillia (Southern M-22 MBP22M O April, 1975 Division) County of Simcoe S= January Plan and Field notes of Survey of Subdivision of Part 20, 1975 R= of the West Half of Lot 1, Concession 5, Township M-23 MBP23M O May 9, 1975 of Medonte, County of Simcoe S= June 28, Plan of subdivision of Lot 41 and Part of Lot 43 and 1979 R= Lots 7,9,11 and 13, Plan M-2, and Part of Windward May 30, Lagoon, Plan M-135, and Part of Lots 14 and 15, M-24 MBP24M LT 1975 Concession 4, Township of Mara S= September Plan of subdivision of Part of Lots 14 and 15, 9, 1974 R= Concession 4 and all of Block E, Plan M-934, May 30, Township of Mara (formerly in the County of M-25 MBP25M LT 1975 Ontario) nowin the County of Simcoe S= September 30, 1974 R= Plan of subdivision of Part of Lot 14, Concession 4, May 30, Township of Mara, (formerly in the County of M-26 MBP26M LT 1975 Ontario) now in The County of Simcoe S= September Plan of subdivision of block D and Part of Blocks B 16, 1974 R= and G, Plan M-934 and Part of Lot 14, Concession 4, May 30, Township of Mara, (formerly in the County of M-27 MBP27M LT 1975 Ontario) now in the County of Simcoe Plan of subdivision of Part of lots 14 amd 15, Concession 4, Lots 67B, 69B and 71B, Plan M-2 and S= Part of Ridge Avenue, Registered Plan 143, November Township of Mara, (formerly in the County of M-28 MBP28M LT 14, 1974 Ontario) now in the County of Simcoe S=Novembe Plan and Field notes of Survey of Parts of Lots 17 & r 8, 1976 R= 18, Concession 10, and all of Registered Plan No. August 4, 991, and all of Registred Plan No. 131, Township of M-32 MBP32M O 1978 Innisfil, County of Simcoe S= Plan and Field notes of survey of Part of Lot 16, November Concession 10, and Part of Registred Plan No. 960, 9, 1976 R= Registered Plan No. 204, Registered Plan No. 1402, August 4, Registrered Plan No. 1014, Registered Plan No. 972, M-33 MBP33M O 1978 Township of Innisfil, County of Simcoe S= 13th September, Plan and Field Notes of Survey of Part of N1/2 Lots 1976 R= 17 & 18, Concession 9, and all of Registered Plan August 4, No. 368, and Part of Registered Plan No. 960, M-34 MBP34M O 1978 Township of Innisfil, County of Simcoe S= November Plan and Field Notes of subdivision of Part of 8, 1976 R= Registered Plan No. 960, and all of Registered Plan August 4, No. 1030 and Part of Lot 16, Concession 9, M-35 MBP35M O 1978 Township of Innisfil, County of Simcoe S=Novembe Plan and Field notes of subdivision of part of r 8, 1976 R= Registered Plan No. 960 and all of Registered Plan August 4, No. 1345 and part of N1/2 Lot 15, Concession 9, M-36 MBP36M O 1978 Township of Innisfil S= 4th October, 1976 R= Plan and Field notes of Survey of Part of Lot 15, August 4, Concession 10, and Part of Registered Plan No. 960, M-37 MBP37M O 1978 Township of Innisfil, County of Simcoe A= January 3rd, 1973 R= Plan and Field Notes of a Subdivision of Part of the July 21, East and West Halves of Lot 12, Concession 15, M-38 MBP38M O 1975 Township of North Orillia, County of Simcoe S= May 19, Plan of Subdivision of Part of Lots 21 and 22, 1975 R= July Concession 6, Township of Mara, County of Simcoe, M-39 MBP39M LT 30, 1975 (formerly County of Ontario) Plan of subdivision of Parts of Lots 22 and 23, S= May 19, Concession 6, and all of Lot 30, Registered Plan No. 1975 R= July 680, Township of Mara, County of Simcoe, M-40 MBP40M LT 30, 1975 (formerly County of Ontario) S= May 19, Plan of Subdivision of Parts of Lots 23, & 24, 1975 R= July Concession 6, Township of Mara, County of Simcoe M-41 MBP41M LT 30, 1975 (formerly County of Ontario) S= May 19, Plan of subdivision of Lot 25 & Parts of Lot 24, 1975 R= July Concession 6, Township of Mara, County of Simcoe M-42 MBP42M LT 30, 1975 (formerly County of Ontario) S= May 21, 1975 R= 13 Plan of subdivision of Part of Lot 15, Concession 6, August, Town of Bradford, (formerly Township of West M-43 MBP43M LT 1975 Gwillimbury) County of Simcoe S= November 13, 1974 R= 14th Plan of subdivision of Part of the East Half of Lot 9, August, Concession 3, City of Orillia (formerly in the M-44 MBP44M LT 1975 Township of South Orillia) County of Simcoe S= May 15, 1975 R= Plan and Field Notes of a Subdivision of Part of Lot August 28, 2, Concession I, Township of Orillia (Southern M-45 MBP45M O 1975 Division), County of Simcoe S= August 21, 1975 R= Plan of subdivision of Part of Lot 25, Concession September Eight, Town of Wasaga Beach, (formerly Township M-46 MBP46M LT 16, 1975 of Flos) County of Simcoe S= May 23, 1975 R= Plan and Field Notes of Subdivision of Part of W1/2 September Lot 14, Concession 3, Township of Vespra, County M-47 MBP47M O 17, 1975 of Simce S= 8th February, 1974 R= September Plan of Subdivision of Part of Lot 25, Concession 9, M-48 MBP48M LT 23, 1975 Township of Oro, County of Simcoe S= 18th August, 1975 R= Plan of subdivision of Part of Lot 6, Concession 3, September Village of Tottenham, in the County of Simcoe M-49 MBP49M LT 18, 1975 (formerly Township of Tecumseth) Plan of subdivision of Lots 41, 42, 43, 44, 45, 46, 47 & 48, East side of Elm Street and Part of Lot 48, and S= July 15, Lots 41, 42, 43, 44, 45, 46 & 47, West side of Spruce 1975 R= Street and Part of Fourth Street and Part of Elm October 16, Street, Registered Plan 73, Town of Collingwood, M-50 MBP50M LT 1975 County of Simcoe S= July 16, Plan of subdivision of Part of Lot 72, Registered 1975 R= Plan 1576and part of Lot 4, Concessioin Sixteen October, 31, (formerly in the Township of Sunnidale), Town of M-51 MBP51M LT 1975 Wasaga Beach, Countyof Simcoe S= 15 September, Part of Park Lot 18, Registered Plan 83, and Part of 1975 R= the 2 Chain Reserve and Part of the Water Lot in November, Front of Park Lot 18, Township of Tiny, County of M-52 MBP52M LT 18, 1975 Simcoe S= July 3, 1974 R= Plan and Field notes of subdivision of Part of Lots December 14 & 15, Concession 4, Township of Tosorontio, M-53 MBP53M O 24, 1976 County of Simcoe Plan & Field notes of a Subdivision of all of Lots 5,8,9, & 10, parts of Lots 3,4,6,7,11,12,13,14,15,18,19 & 20, all of Victoria S= March 6, Street & Amanda Street & parts of Albert Street & 1975 R= Powley Street, Registered Plan 74 & Part of Lot 2, January 9, Concession I, Township of Orillia, (Northern M-54 MBP54M O 1976 Division), County of Simcoe S= December Plan of subdivision of Lots 24,25,26,27,28,29 and 5, 1975 R= 30, Registered Plan M-6 and Part of Broken Lot 13, January 22, Concession XIV, Township of Innisfil, County of M-55 MBP55M LT 1976 Simcoe S= August 29, 1975 R= Plan of subdivision of Part of Lot 25, Concession 8, January 29, formerly in the Township of Flos, now in the Town M-56 MBP56M LT 1976 of Wasaga Beach, County of Simcoe S= 15th "Riverleigh Park" Plan and Field Notes of a April, 1963 subdivision of Parts of Lots 2, 25,26 & 27, R= May 22, Concession "L", being Parts 1 and 2, WR Plan 71, M-57 MBP57M O 1963 Township of Rama, County of Simcoe S= 20th Plan and Field Notes of subdivision of Part of Lot August, 103, Concession II, formerly in the Township of Tay 1974 R= & Lot 12 & Part of Lot 13, the South side of Hanly February 16, Street, Registered Plan No. 513, Town of Midland, M-58 MBP58M O 1976 County of Simcoe S= January 21, 1976 R= Plan and Field notes of survey of subdivision of Part March 8, of the north-East Quarter of Lot 7, Concession, 7, M-59 MBP59M O 1976 Township of Tay, County of Simcoe S= June 18, 1975 R= Plan and Field Notes of Survey of Subdivision of March 30, Part of the South-Half of Lot 14, Concession 16, M-60 MBP60M O 1976 Township of Tiny S= February Plan and Field Notes of subdivision of Part of East 10, 1976 R= Half Lot 14, Concession IV, Township of Vespra, M-61 MBP61M O April 2, 1976 County of Simcoe S= July 23, 1975 R= Plan of subdivision of Part of Lot 23, Concession X, M-62 MBP62M LT April 2, 1976 Township of Medonte, County of Simcoe S= "Riverleigh Park" (Phase Two) Plan and Field Notes December of a subdivision of Parts of Blocks "D" and "J" as 17, 1963 R= shown on Plan M-57, and Parts of the Origianl Road February 18, Allowance between Lots 25 and 26 (Parts of Part 1- M-63 MBP63M LT 1964 WR-83) Township of Rama, County of Simcoe S= July 16, Plan of subdivision of Part of South Half of South 1975 R= Half of Lot 13, Concession 5, Township of Tiny, M-64 MBP64M LT April 9, 1976 County of Simcoe S= February 12, 1974 R= Plan of subdivision of Part of Lot 25, Concession II, April 28, (Formerly in the Township of Nottawasaga) Town M-65 MBP65M LT 1976 of Stayner, County of Simcoe S= August 1, 1975 R= Plan and Field Notes of Subdivision of Part of W 1/2 April 30, Lot 27, Concession 3, Township of Oro, County of M-66 MBP66M O 1976 Simcoe S= February 25, 1976 R= Plan of subdivision of Part of Lot 2, Concession XIV, May 27, (formerly Township of Sunnidale), Town of Wasaga M-67 MBP67M LT 1976 Beach, County of Simcoe Plan of subdivision of Part of Block F, Registered Plan 263 and Parts of Lots 11 and 12, North of S= February Cambell Street and Parts of Lots 51 and 52, West of 17, 1976 R= Maple Street, Registered Pla 353, and Lots 4,5,6,7 June 16, and 8, and Parts of Rhonda Road Registered Plan M-68 MBP68M LT 1976 1295, Town of Collingwood, County of Simcoe S= January 20, 1976 R= Plan of subdivision of Blocks D, E, and F, Plan M- June 25, 896, Township of Mara, County of Simcoe (formerly M-69 MBP69M LT 1976 County of Ontario) S= August 1, 1975 R= July Plan of Survey of Part of E 1/2 Lot 4, Concession 7, M-70 MBP70M LT 5, 1976 Township of Vespra, County of Simcoe S=Decembe r 31, 1974 R= July 15, Plan of subdivision of Part of West Half of Lot 27, M-71 MBP71M LT 1976 Concession III, Township of Oro, County of Simcoe S= May 5, 1975 R= August 4, Plan of subdivision of Part of Lot 13, Concession 3, M-72 MBP72M LT 1976 Township of Vespra, County of Simcoe S= April Riverleigh Part (Phase Three) Plan and Field Notes 28th, 1964 of a subdivision of Parts of Lots 24 and 25, R= August Concoession "L", being part 3-WR Plan 71, M-73 MBP73M O 20th, 1964 Township of Rama, County of Ontario S= April 28, 1964 R= "Riverleigh Park" (Phase Four) Plan and Field notes 20th of a subdivision of Parts of Lots 24 and 25, August, Concession "L", being Part of Part 3-WR Plan 71, M-74 MBP74M LT 1964 Township of Rama, County of Ontario S= May ;20, 1976 R= Plan of subdivision of Block 9, Registered Plan 377 September and Block 6 North of Collins Street, Registered Plan M-75 MBP75M LT 8, 1975 163, Town of Collingwood, County of Simcoe S= Plan and Field notes of subdivision of Parts of Lot November 25, Concession 4 and Parts of Lots 53 ,54, 79, 80, 13, 1975 R= 104, 123, 141, 142, and 158 and all of Lots 159, 14th 173, 174, 185, 186, 192, 193 and 196 and Block 'A' September, and part of Block 'B', Registered Plan No. 793, M-76 MBP76M O 1976 Township of Tiny Plan and Field notes of subdivision of Part of Lot 12, Concession 5 and Lots 39 to 53 inclusive, 69, 70, 74 S= 31st to 83 inclusdive, Part of Lots 54, 61, 62, 63, 64, 65, December, 66, 67, 68, 71 and 73 and Part of Marion Street and 1975 R= Georgian Drive, Registered Plan 1044, Township of September South Orillia, now in the City of Orillia, County of M-77 MBP77M O 14, 1976 Simcoe Plan and Field notes of subdivision of Part of Lot 12, Concession 5 and Lots 1 to 10 inclusive, 161, Part of Lots 11, 162, 163 and Part of Adelaide and Raymond Streets Registered Plan 578, Lots 24 to S= January 38, inclusive Lot 72, Part of Lots 19, 20, 21, 22, 23, 5, 1976 R= 71, 73, park area, Georgian Drive, Marion Street, 14th Registered Plan 1044 and Part of Lot 14, Registered September, Plan 431, Township of South Orillia, now in the City M-78 MBP78M O 1976 of Orillia S= 8th April, 1976 R= Plan and Field notes of subdivision of part of N. 1/2 September Lot 21, Concession 5, City of Barrie (formerly M-79 MBP79M O 14, 1976 Township of Vespra), County of Simcoe S= July 8, Plan and Field notes of subdivision of Part of W. 1/2 1976 R= Lot 10, Concession 12, Township of Oro, County of M-80 MBP80M O September Simcoe 15, 1976

S= 23rd June 1976 Plan and Field notes of Surveyof Part of Broken Lot R= October G, Concession 18, Township of Tiny, County of M-81 MBP81M O 8, 1976 Simcoe S= March 13, 1975 R= Plan and Field Notes of Subdivision of Survey of November Part of Lot "D", Concession 19, Township of Tiny, M-82 MBP82M O 2, 1976 County of Simcoe S= 18th January, 1976 R= Plan and Field notes of subdivision of Part of E.1/2 November Lot 13, Concession 4, Township of Vespra, County M-83 MBP83M O 15, 1976 of Simcoe S= July 29, 1976 R= Plan and Field notes of survey of subdivision of Part December of the South-Half of Lot 2, Registered Plan 630, M-84 MBP84M O 2, 1976 Town of Midland, County of Simcoe S= October 7, 1976 R= Plan of subdivision of Part of Lot 21, Concession 6, December City of Barrie (formerly Township of Vespra), M-85 MBP85M LT 8, 1976 County of Simcoe S= October Plan of subdivision of Part of Lot 21, Concession 6, 7, 1976 R= all of Lot 5 and Parts of Lots 4 and 6, Registered December Plan 170, City of Barrie (formerly Township of M-86 MBP86M LT 8, 1976 Vespra), County of Simcoe S= October 7, 1976 R= Plan of subdivision of Part of Lot 21, Concession 6, December City of Barrie (formerly Township of Vespra), M-87 MBP87M LT 8, 1976 County of Simcoe S= October 7, 1976 R= Plan of subdivisioin of Part of Lot 21, Concession6, December and Part of Lot 6, Registered Plan 170, City of M-88 MBP88M LT 8, 1976 Barrie, County of Simcoe S= September 23, 1976 R= Plan of subdivision of Part of Lot 6, Concession 3, Decemberf Village of Tottenham, in the Township of M-89 MBP89M LT 16, 1967 Tecumseth, County of Simcoe S= November 29, 1974 R= January 25, Plan of subdivision of Part of East 1/2 of Lot 14, M-91 MBP91M LT 1977 Concession 5, Township of Tiny, County of Simcoe Plan and Field notes of a subdivision of Part of the West Half of Lot 6, Concession XIV & all of Lots 30 to 33, Inclusive, 36 to 40 inclusive, 49 to 54 inclusive, 56 to60 inclusive, 74 to 99 inclusive & 126 to 131, inclusive, & Part of Lots 10, 11, 12, 35,55, S= August 68,69, 70, 71, 120 to 125, inclusive, 132,133 & 134 20, 1976 R= & Part of Block B, Warner Street, Donelly Street, January 26, Wallis Street, & Maria Louisa Street, Registered M-92 MBP92M O 1977 Plan 309, Township of Medonte, County of Simcoe S= July 22, 1974 R= January 26, Plan of subdivision of Part of Block C, Registered M-93 MBP93M O 1977 Plan 1400, City of Barrie, County of Simcoe S= August 20, 1976 R= Plan and Field notes of subdivision of Part of N. 1/2 February 7,, Lot 1, Concession 14, Township of W. Gwillimbury M-94 MBP94M O 1977 now in the Village of Cookstown, County of Simcoe S= January 21, 1977 R= March 1, Plan of subdivision of Part of Lot 5, Concession III, M-95 MBP95M LT 1977 Township of Flos, County of Simcoe S= February 8, 1977 R= Plan of subdivision of Part of Lot 10, Concession IV April 20, (formerly Township of Nottawasaga) Village of M-96 MBP96M LT 1977 Creemore, County of Simcoe S= February 21, 1977 R= April 26, Plan of subdivision of Part of Lot 13, Concession 4, M-97 MBP97M LT 1977 Township of Vespra, County of Simcoe S= December 1, 1976 R= Plan of Edglin Estates being a subdivision of Part of May 12, Lot 3, Concession 4, Township of North Orillia, in M-98 MBP98M O 1977 the County of Simcoe Plan of subdivisioin of Lots 20, 21, 22, 23,24, 25, 26, 27, 28, 29, 30 ,31, 32,33, South side Mill Street, & Lots 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, 32,33, North side Martin Street, Registered Plan S= February 261 A, Village of Hllsdale and Part of Lot 55, 18, 1976 R= Concession I, Township of Medonte, County of M-99 MBP99M LT June 8, 1977 Simcoe S= December Plan of subdivision of Lots 6, 7, 8, 9 and 10, S. Side 7, 1976 R= of Highland Avenue, Lots 6, 7, 8, 9 and 10, N. Side June 13, of Collingwood Street, Registered Plan No. 6, City of M-100 MBP100M LT 1977 Barrie, County of Simcoe S= June 23, Plan and Field notes of survey of subdivision of Part 1976 R= of the East Half of Lot 15, Concession 8, Township M-101 MBP101M LT june 2, 1977 of Medonte, County of Simcoe S= May 10th, 1977 Plan of subdivision of Part of Lot 16, Concession 7, R= June 28, Town of Bradford, (formerly Township of West M-102 MBP102M LT 1977 Gwillimbury), County of Simcoe S= May 31, 1977 R= July Plan of subdivision of Part of Lot 7, Registered Plan M-103 MBP103M LT 15, 1977 120, Town of Collingwood, County of Simcoe, S= March 7, Plan and Field Notes of a subdivision of Part of Lot 1977 R= July 5, Concession XIII, Township of Medonte, County of M-104 MBP104M O 16, 1977 Simcoe S= November 23, 1976 R= Plan and Field notes of Subdivision of Part of N. 1/2 July 19, Lot 21, Concession 5, City of Barrie, (formerly M-105 MBP105M O 1977 Township of Vespra), County of Simcoe S= 15 November, Plan of subdivision of Part of Lot 5, Concession 8, 1976 R= July Village of Elmvale, formerly Township of Flos, M-106 MBP106M LT 26, 1977 County of Simcoe S= April 1, Plan of subdivision of Part of the West half of Lot 1977 R= 22, Concession 6, and Lots 7, 8, and 9, Registered August 15, Plan 170, and Part of Old Sunidale Road, Registered M-108 MBP108M LT 1977 Plan 170, City of Barrie, County of Simceo S= February Riverleigh Heights Plan and Field notes of a 14, 1968 subdivision of Parts of Lots 27 and 28, Concession L, April 9th, being part of Part 1 and all of Part 2, Plan WR-200, M-109 MBP109M LT 1968 Township of Rama, County of Ontario Pland of subdivision of Part of the West Half of Lot S= March 22, Concession 6, Part of the West Half of Lot 23, 25, 1977 R= Concession 6 and Part of Lot 7, Registered Plan 190, August 15, City of Barrie, County of Simcoe (formerly in the M-110 MBP110M LT 1977 Township of Vespra) Plan of subdivision of part of Lots 14, 15 and All of Broken Lot 16, Concession 4, and Part of Lot 15, and part of Broken Lot 16, Concession 5, part of Road allowance between Lots 15, Concession 4 and 5 and All of Road Allowance between Broken Lots 16, Concession 4 and 5, and part of the Road S= 23 Allowance between Concession 4 and 5, lying in February, front of the Road Allowance between Lots 15 and 1968 R= Broken Lot 16, Concession 5, Township of Mara, M-111 MBP111M LT May 6, 1968 County of Simcoe S= October 19, 1976 R= Plan of Survey of Part of East 1/2 Lot 11, August 10, Concession 4, Township of Medonte, County of M-112 MBP112M LT 1977 Simcoe Plan and Field Notes of Survey of Ltos 159,158 and Part of Lots 157 and 156 on the East side of Church Street, part of Lot 188, Part of King Street and part of Don Street, Registered Plan No. 70, Lots 18, 37, 38 and part of Ltos 17,19, 20, 21 and 36, North of Yeo Street, Part of Lorne Avenue and Part of S= 29th Dufferin Street, Lots 1 to 11, inclusive, on the North March, 1977 side of Yeo Street East of Church Street, Registered R= August Plan No. 319, Town of Penetanguishene, County of M-113 MBP113M O 31, 1977 Simcoe S=June 30, Plan and Field Notes of subdivision of Part of Lot 1977 R= 10, Concessioin 5, formerly in the Township of September South Orillia, now in the City of Orillia, County of M-114 MBP114M O 26, 1977 Simcoe S= 18 Plan and Field notes of subdivision of Part of N. 1/2 August 1976 Lot 23, Concession 4, part of N. 1/2 Broken Lot 24, R= Concession 4, Part of Road Allowance Between Ltos September 23 & 24, Concession 4, Township of Tiny, County of M-115 MBP115M O 9, 1977 Simcoe S= March 4, 1977 R= Plan anf field notes of Survey of Subdivision of Part September of Broken Lot 24, Concession 4, Township of Tiny, M-116 MBP116M O 28, 1977 County of Simcoe S= March 4, 1977 R= Plan and Field Notes of survey of subdivision of Part September of Broken Lot 24, Concession 4, Township of Tiny, M-117 MBP117M O 9, 1977 County of Simcoe S= June 18, 1976 R= Plan and Field notes of subdivision of Part of Ltos October 17, 26 & 27, Concession 7, Township of Oro, County of M-118 MBP118M O 1977 Simcoe S= November 2, 1976 R= Plan and Field notes of Subdivision of Part of Lto 5, October 24, Concession No. 9, Village of Elmvale, Formerly M-119 MBP119M O 1977 Township of Flos, County of Simcoe S= August Plan and Field notes of subdivision of Part of East 30,1977 R= Half of Lot No. 20, Concession IV, Formerly in the November Township of Vespra, City of Barrie, County of M-120 MBP120M O 7, 1977 Simcoe S= August Plan and Field notes of subdivision of Part of the 30,1977 R= East Half of the North & South Half Lot 8, November Concession XIII, formerly in the Township of Innisfil, M-121 MBP121M O 7, 1977 City of Barrie, County of Simcoe Plan and Field notes of a subdivision of Lots 172, S= August 173, 176, 177, 180, 181 & 184, according to Plan 13, 1968 R= No. 22194 in the village of Atherley and Part of the October 31, S 1/2 of Lot 31, Concession XI, Township of Mara, M-122 MBP122M O 1968 County of Simcoe S= December 22, 1976 R= March 21, Plan of subdivsion of Part of Lot 15, Concession 9, M-123 MBP123M R 1978 Township of Medonte, County of Simcoe S= November Plan and Field notes of Subdivision of Part of Lot 12, 24, 1977 R= Concession V, formerly Township of Orillia, April 27, (Southern Division) now in the City of Orillia, M-124 MBP124M O 1978 County of Simcoe S=July 30th, Riverleigh South Plan and Field Notes of a 1968 R= subdivision of Part of Lot 25, Concession K, being March 19, Parts 1,2, 4, 5,7,8,9 & 10, Plan WR-181, Township M-125 MBP125M O 1969 of Rama, County of Ontario S= September Plan and Field Notes of subdivision of Lots 3 and 10 18, 1975 R= and Block B, Registered Plan No. 1680, City of M-126 MBP126M O May 2, 1978 Barrie, County of Simcoe S= August 30, 1968 r= June 16, Plan of Subdivisioin of Block R, Registered Plan M- M-127 MBP127M LT 1969 111, Township of Mara, County of Ontario S= April 5, 1978 R= Plan of subdivision Part of East half of Lot 25, May 19, Concession 3, Township of Tosorontio, County of M-128 MBP128M LT 1978 Simcoe S= June 28, 1977 R= Plan of Subdivision of Part of West half of Lot 5, May 24, concession 7, Township of Tosorontio, County of M-129 MBP129M LT 1978 Simcoe S= March 7, 1978 R= Plan and Field notes of subdivision of Part of W. 1/2 June 22, Lot 20, Concession 4, City of Barrie, 9formerly M-130 MBP130M O 1978 Township of Vespra) County of Simcoe S= February Plan of Subdivision of Part of Lots 43, 44, 45, 46, 47 8, 1977 R= and 48, Registered Plan 383, and Part of Park Lot 2, July 11, Registered Plan 466, Town of Collingwood, County M-131 MBP131M LT 1978 of Simcoe S= May 27, Plan of subdivision of Part of the West Half of Lot 6, 1977 R= July Concession 2, Township of Tosorontio, County of M-132 MBP132M LT 20, 1978 Simcoe S= January Subdivision Plan being part of the South half of Lot 26, 1978 R= 10, Concession 9, Township of Tecumseth and July 31, Village of Beeton, Formerly Township of M-133 MBP133M LT 1978 Tecumseth, County of Simcoe S=Novembe r 1, 1968 Plan of Subdivision of parts of Lots 47-A and 48A R=October Plan M-2 and Parts of Lots 14 and 15, Concession 4, M-135 MBP135M LT 15, 1969 Township of Mara, County of Ontario S=April 28, 1978 Plan of Subdivision of Part of Lot 22, Concession XII R=May 24, (formerly in the Township of Medonte) Village of M-136 MBP136M LT 1978 Coldwater, County of Simcoe S=April 12, 1978 R=Septemb Plan of Subdivision of Part of Lot 42, Concession XII, M-137 MBP137M LT er 22, 1978 Township of Nottawasaga, County of Simcoe Plan and Field Notes of Survey of Part of Lots 9 and S=August 10, Concession 4 and Part of Side Road Allowance 30, 1978 Between Lots 9 and 10, Concession 4, Village of R=Septemb New Lowell, Township of Sunnidale, County of M-138 MBP138M LT (O) er 25, 1978 Simcoe S=Septembe r 30, 1976 Plan and Field Notes of Subdivision of Part of West R=Novembe Half Lot 14, Concession 4, Township of Tosorontio, M-139 MBP139M LT (O) r 9, 1977 County of Simcoe S=August 28, 1978 Plan and Field Notes of Survey of Subdivision of R=Novembe Part of Lot 27, Concession 2, Township of Tiny, M-140 MBP140M LT (O) r 9, 1978 County of Simcoe S=October 4, 1978 Plan of Subdivision of Part of Lot 20, Concession 5, R=Decembe City of Barrie (formerly Township of Vespra) County M-141 MBP141M LT r 8, 1978 of Simcoe S=August 18, 1978 Plan and Field Notes of a Subdivision of Part of Lot R=Decembe 1, Registered Plan 219, Formerly Township of Orillia M-142 MBP142M LT (O) r 14, 1978 (Southern Division) now in the City of Orillia S=June 26, 1978 Plan and Field Notes of Subdivision of Part of the R=Decembe West Half Lot 1, Concession V, Township of Orillia M-143 MBP143M LT (O) r 19, 1978 (Northern Division) County of Simcoe S= November 6, 1978 R= Plan and Field Notes of subdivision of Part of E. 1/2 March 9, Lot 20, Concession 6, Township of Vespra, now in M-144 MBP144M LT (O) 1979 the City of Barrie, County of Simcoe S= June 30, 1970 R= Plan of subdivision of Part of Lot 2, Concession 8, March 29, Township of Mara, County of Simcoe (formerly in M-145 MBP145M LT 1979 the County of Ontario) S= June 28, 1978 R= Plan and Field Notes of subdvision of Part of W. 1/2 March 29, Lot 23, Concession 6, Township of Vespra, now in M-146 MBP146M LT (O) 1979 the City of Barrie, County of Simcoe S= April 5, 1979 R= Plan of Subdivision of Part of Park Lot 6, South of May 31, Collin's Street, Registered Plan 163, Town of M-148 MBP148M LT 1979 Collingwood, County of Simcoe S= April 6, 1979 R= Plan of subdivision of Lots 123, 124 and Block G, May 31, Registered Plan 1659, Town of Collingwood, County M-149 MBP149M LT 1979 of Simcoe S= January 9, 1979 R= Plan and Field notes of Survey of subdivision of part June 12, of the South- Half of Lot 14, Concession 16 and of M-150 MBP150M LT (O) 1979 block "H", Plan M-60, Township of Tiny S= July 19, Plan and Field notes of Subdivision of Part of E. 1/2 1977 R=July Lot 13, Concession 4, Township of Vespra, County M-151 MBP151M LT (O) 10, 1979 of Simcoe S= January Plan and Field Notes of Subdivision of Part of Lot 10, 1979 R= 10, Concession 14, and Part of Blocks 'A' and 'B', July 18, Registered Plan No. 1427, City of Barrie (formerly M-152 MBP152M LT(O) 1979 Township of Innisfil), County of Simcoe S= June 3, 1976 R= Plan of subdivision of Part of West Half of Lot 20, August, 10, Concession 5, City of Barrie, (formerly Township of M-153 MBP153M LT 1979 Vespra), County of Simcoe S= June 3, 1976 R= Plan of subdivision of Part of West Half of Lot 20, August 10, Concession 5, City of Barrie, (formerly Township of M-154 MBP154M LT 1979 Vespra), County of Simcoe Plan and Field Notes of subdivision of Part of W 1/2 of Lot 1, Concession I, Township of Orillia, M-155 MBP155M LT (O) S= 1979 (Southern Division), County of Simcoe Plan of subdivision of Part of Lots 10 and 11 - South Side of Lilly Street, all of Lots 2, 3, 4, 5 and 6 - East side of Bray Street, all of Lots 15, 16, 17, 18, 19 and S= June 1, 20 - West side of Bray Street, all of Lots 3, 4, 5, 56, 1979 R= 7, 8, 9, 10 and 11 - East side of Calhoon Street, all of 22nd Lot A - South Side of Bell Street, all of Bell Street August, and Part of Calhoon Street, Registered Plan 266, in M-156 MBP156M LT (T) 1979 the Village of Beeton, County of Simcoe S= July 25, 1979 R= 22 August, Plan of subdivision of Part of the East Half Lot 22, M-157 MBP157M LT 1979 Concession II, Township of Oro, County of Simcoe S= January 24, 1978 R= Plan and Field notes of subdivision of Part of S. 1/2 August 27, Lot 14, Concession 2, Township of Tiny, County of M-158 MBP158M LT (O) 1979 Simcoe S= September 17, 1976 R= Plan of Subdivision of Part of Block "A", Registered August 28, Plan 1471, Town of Wasaga Beach, County of M-159 MBP159M LT 1979 Simcoe S= June 14, 1979 R= Plan of Subdivision of Part of Lot 2, Concession XIV 10th (formerly Township of Sunnidale) and Block 'C' (1 September, foot Reserve), Registered Plan M-67, Town of M-160 MBP160M LT 1979 Wasaga Beach, County of Simcoe S= June 11, 1979 R= 12th Plan and Field notes of Subdivision of Part of the October, West Half of Lot 1, Concession 13, Township of M-162 MBP162M LT (O) 1979 Medonte, County of Simcoe Plan of subdivision of Lots 5 and 6, South side of S= Lilly Street and Lots 12, 13 and 14, West side of September Bray Street, Registered Plan 266, in the Village of 19, 1979 R= Beeton and Part of the North Half of Lot 9, 16th Concession 8, (formerly in the Township of November, Tecumseth) now in the Village of Beeton, County of M-163 MBP163M LT 1979 Simcoe S= April 30, 1979 R= 1st February, Plan and Field notes of Subdivision of Part of Lot 15, M-165 MBP165M LT (O) 1990 Concession I, Township of Flos, County of Simcoe S= October 11, 1977 R= Plan and Field notes of subdivision of Part of E. 1/2 February 26, Lot 9, concession 4, Township of Vespra, County of M-166 MBP166M LT (O) 1980 Simcoe S= October 22, 1979 R= Plan of subdivision of Part of Lots 15 & 16, 14th March, Concession 4, Township of Tosorontio, County of M-167 MBP167M LT (O) 1980 Simcoe S= February 12, 1980 R= Plan of subdivision of Part of Lot 1, Concession I, 17th formerly in the Township of Essa, now in the Town October, of Allison and Part of Block B, Registered Plan 1362, M-170 MBP170M LT 1980 The Town of Alliston, County of Simcoe S= January 22, 1970 R= "Mara-Shore Estates" Phase 1, Plan of Subdivision September of Part of Lot 15, Concession C, Township of Mara, M-896 MBP896M LT 1, 1970 County of Ontario S= March 2, 1970 R= Plan and Field Notes of Subdivision of Part of Lot 12 October 26, Concession IV (Being Parts 1 & 2, Plan WR-312), M-901 MBP901M LT (O) 1970 Township of Mara, County of Ontario Plan of subdivision of Part of Lots 14 and 15, Concession 4, Lots 14 and 15, Concession 5, and S= May 8, part of the Road Allowance between Concessions 4 1969 R= and 5 in Lot 14, The Road Allowance between February 14, Concessions 4 and 5 in Lot 15, and all of Block J-1, M-934 MBP934M LT 1972 Plan M-111, Township of Mara, County of Ontario S= November 8th, 1972 R= Plan and Field notes of a Subdivision of Part of Lot 29 August, 24, Concession VII, Township of Mara, County of M-984 MBP984M LT (O) 1973 Ontario S= September 21, 1973 R= "Riverleigh Woods" Plan and Field Notes of Survey 21 February of a subdivision of Parts of Lots 17 & 18, Concession M-995 MBP995M LT (O) 1974 VII, Towhsip of Rama, County of Ontario No Number Assigne South East Part of Sunnidale Plan of Part of d MBP1NNA R Township of Sunnidale No Number Assigne Georgian Bay - shows Military Reserve, Water Lots d MBP2NNA R in Midland Bay, Medonte Township Tiny Crown Lands Department - shows outline of No Township of Tiny including Nottawasga Bay, Number Penetanguishene Bay and border of Tay Township- Assigne Crown Lands Department December 1846 True d MBP3NNA R Copy D. B. Papineau No Number Assigne Medonte - Crown Lands Department Montreal, d MBP4NNA R October 1846, True Copy D. B. Papineau No Number Vespra - Crown Lands Department Montreal, Assigne MBP5NNA R December 1836, True Copy D. B. Papineau d

No Number Assigne Essa - Crown Lands Department Montreal, October d MBP6NNA R 1846, True Copy D. B. Papineau No Number Assigne Flos -Crown Lands Department Montreal, October d MBP7NNA R 1846, True Copy D. B. Papineau No Number Assigne North Orillia Crown Lands Department Montreal, d MBP8NNA R September 1846, True Copy D. B. Papineau No Number Assigne Adjala- Crown Lands Department Montreal, d MBP9NNA R October 1846, True Copy D. B. Papineau No Number Assigne MBP10NN Innisfil - Crown Lands Department, Montreal, d A R November, 1846 True Copy, D.B. Papineau No Number Assigne MBP11NN West Gwillimbury - Crown Land Office, Montreal, d A R True Copy D. B. Papineau No Number Assigne MBP12NN Tecumseth - Crown Lands Department Montreal, d A R November, 1846 A True Copy D. B. Papineau No Number Assigne MBP13NN Tosorontio Crown Lands Department, Montreal d A R September 1846 a True Copy D. B. Papineau No Number Assigne MBP14NN Nottawasaga, Crown Lands Department Montreal, d A R October 9, 1947, A True Copy D. B. Papineau No Number Assigne MBP15NN Sunnidale Crown Land Department Montreal d A R October 1846 True Copy D. B. Papineau No Number Assigne MBP16NN Matchedash Crown Land Department Montreal d A R November 1846 a True Copy D. B. Papineau No Number Assigne MBP17NN South Orillia Crown Lands Department Montreal, d A R September, 1846 A True Copy D. B. Papineau No Number MBP18NN Tay Crown Lands Department Montreal October Assigne A R 1846, A True Copy D. B. Papineau d

No Number Assigne MBP19NN Oro Crown Lands Department Montreal, December d A R 1846, a True Copy D. B. Papineau No Number Assigne MBP20NN Copy of Plan of the Survey of Rama Island Dept. d A R Crown Lands 1860 No Number Georgian Bay - Domesday Vol. 9, Page 363 shows Assigne MBP21NN Waubaushene, Matchedash Bay, Severn River, d A R Baxter, Township of Medonte No Number Real Estate MLS shows Town of Orillia on 1 map Assigne MBP22NN and Northern Division and Southern Divsions of d A R Orillia on second map Map of the Town of Barrie Compiled and Drawn No from Surveys and Plans filed in the Registry Office Number C. Tarkubg & Co. General Draftng Servie 45 Assigne MBP23NN Richmond Street east, Toronto Under instructions d A R from the Town Council 1942 No New Municipal Boundaries (County of Simcoe Act, Number 1990) for Assessment Purposed Only shows Town Assigne MBP24NN of Bradford West Gwillimbury, Town of Innisfi, d A R Alliston Canadian Forces Base Borden Concord Point a Plan of a Subdivision of Part of Lots MBP1MM 14 & 15, Concession 4, Township of Mara, County M-1 A LT 8-May-14 of Ontario S= Plan and Field notes of Concord Point Subdivision MBP2MM December Part of Lots 14 and 15, Concession IV, Township of M-2 A LT (O) 8, 1930 Mara S= MBP1000 December Plan of subdivision of Parts of Front Range Lots 40 M-1000 MMA LT 10, 1971 and 41, Township of Rama, County of Ontario S= Plan of the Village of Atherley on Lake Simcoe being MBP2219 December composed of part of Lot 31 - in the 10th & 11th 22194 4MA R 27th, 1861 Concession Township of Mara S= MBP15M November Plan of Lots in Atherley Lake Simcoe Lot No. XXX, 15 A R 23, 1869 Concession XI, Mara R= 2nd MBP25M January, Plan of portion of Village Brechin, Part Lot No. X in 25 A R (T) 1871 IV Concession, Mara Rama-Washago Plan No. 56 Plan of Village Lots R= 28th being Part of Rama Island in the Townshipof Rama, MBP56M November, County of Ontario The Property of Abial Marshall, 56 A R (T) 1874 Esq. S= May 1857 R= Plan of Park Lots laid out upon Lots No. 6, in 12th MBP67M 20th & 13th, Concessions of the Township of Innisfil. 67 A R (O) November, The Property of Honorable James Patton 1858

S= July 7th, 1885 R= Robert B. Young's Plan Plan of Part of Lot XXI, MBP99M June 26, Concession "B", Township of Rama, in the County 99 A R (O) 1886 of Ontario S= May 6, MBP107M 1998 R= 31 Heron Island Plan of Heron Island in Lake 107 A R(O) July, 1889 Couchiching in the County of Ontario S= 20th March, 1890 MBP109M R= 4th June, Corporation of Rama Plan Plan of the Rama Road in 109 A R 1891 the Towship of Rama in the County of Ontario Rev. M. R. J. Davis Plan No. 114, Brechin Plan of MBP114M S= 29th July, subdivision of part of Lot 10, Concession III, in the 114 A R 1895 Township of Mara S= December 1, 1906 R= 26th MBP127M January, Plan of the subdivision of Part of Lot 32, Concession 127 A R 1907 10, in the Township of Mara R= 7th Brechin Plan Plan of subdivision of Part of Southhalf MBP132M November, of Lot 11, in the IV, Concession of the Township of 132 A R (T) 1908 Mara. The Property of mary O'Neill S= July 31, Concord Point a Plan of a subdivision of Part of Lots MBP143M 1911 R= 2nd 14 & 15, Concession 4, Township of Mara, County 143 A March, 1912 of Ontario S=June 24, 1912 R= Prospect Point The Narrows Lake Couchiching Plan MBP152M 26th July, of subdivision of Part of N 1/2 of Lot 29 & Broken 152 A R (O) 1912 Lot 30, Concession VII, Township of Mara S= 17th June, 1913 R= 5th Plan of Part of Lot 30, Concessioin IX, Township of MBP169M September, Mara showing Lots fronting on Lake Simcoe. The 169 A R 1913 Property of Henry Anderson Esq. S= August 28, 1913 R= 6th MBP171M October, Plan of subdivision of Part of Broken Lot 15, 171 A R 1913 Concession III, Township of Mara S= October 13, 1914 R= Plan of Sand Beach being a subdivision of Part of MBP181M 13 February, Lot 29, Concession IX, Township of Mara. The 181 A R (O) 1915 propertyof Jas. Prophet, Esq. S= October 8th, 1914 R= 13th Plan of Bayview being a subdivision of Part of Lot MBP182M February, 28, Concession IX, Township of Mara. The Property 182 A R (O) 1915 of Jas. Prophet, Esq. S= September 16, 1917 R= Elizaeth C. Thompson's Plan No. 191 Plan of MBP191M June 12, Subdivision of Part of Front Range Lot 37, Township 191 A R 1918 of Rama R= 23rd MBP203M December, Plan of subdivision of parts of Ltos 29 and 30, 203 A R 1919 Concession IX, Township of Mara S= July 25th, 1921 R= 1st MBP224M October, Plan of subdivision of Part of Lot 2, Concession N, 224 A R 1921 Township of Rama, S= August 29, 1922 R= 30th Plan of subdivisioin of Parts of Lots 21, 22, 23 & 24, MBP234M September, Front Range, Township of Rama Martin, Heron & 234 A R 1922 Gillies Plan No. 234 S= October 2, 1922 R= 14th MBP238M December, Plan of subdivision of Part of Front Range Lots 35 238 A R 1922 and 36, Township of Rama S= 27th November, 1922 R= MBP242M April 23, Plan showing subdivision of Broken Lots 28 & 29, 242 A R 1923 Concession VIII, Mara Township, Ontario County S= September 24, 1923 F= 17th MBP251M October, Plan of subdivision of Part of Front Range Lot 25, 251 A R 1923 Township of Rama S= December 26, 1923 R= 25th MBP255M February, Plan of subdivision of part of Lot 32, Concession X, 255 A R 1924 Township of Mara, County of Ontario S= June 1, 1923 R= MBP262M October Plan shewing subdivision of Part of Rama Island, in 262 A R 10th, 1924 the Township of Rama, County of Ontario S= Plan of subdivision of Parts of Lots 26 and September 27,Concession X, and Lot 27, Concession IX, and 18, 1924 R= Part of Origianl Road Allowance between MBP264M January 20, concession IX and X. Township of Mara, County of 264 A R 1925 Ontario S= August 19, 1924 R= MBP269M 5th May, Plan of subdivision of Part of Front Range Lots 37, 269 A R 1925 38, 39, Township of Rama S= March 15, 1927 R= Anderson's Plan No. 295 Plan and Field notes of MBP295M 3rd August, subdivision of Part of Front Range Lots 28, 29, 30, in 295 A R (O) 1927 the Township of Rama S=August 3, 1928 MBP327M R=June 27, Plan and Field Notes of Part of Front Range Lots 33 327 A R(O) 1930 and 34, Township of Rama S= May 12, 1930 R= MBP336M 30th July, Plan of a subdivision of Part of Broken Lot 16, 336 A R 1931 Concession C, Township of Mara S= April 14, 1931 R= 15th MBP338M September, Plan and Field Notes of subdivision of Part of 338 A R (O) 1931 Broken Lot 15, Concession 1, Township of Mara S= January 4, 1932 R= Glen-Ellen Beach - Plan and Field Notes of MBP341M 9th March, subdivision of Part of Front Range Lots 40 and 41, 341 A R (O) 1932 Township of Rama S=August 24, 1931 R= 16th MBP347M August, Plan of subdivision of Part of Lot 19, Concession VI, 347 A R 1933 Township of Mara, County of Ontario S= January 22, 1992 R= 15th Southview Township of Mara Plan and Field Notes MBP348M September, of Subdivision of Part of Broken Lot 20, Concession 348 A R (O) 1933 VI, Township of Mara S= October 14, 1933 R= MBP351M 14th May, Plan of subdivision of Part of Lto 32, Concession I, 351 A R 1934 Township of Mara, County of Simcoe S=June 18, 1934 Plan of Subdivision of Part of Lot 28, Concession X MBP3454 R=August and Lot 28, Concession IX, Township of Mara, 354 MA R 20, 1934 County of Ontario S=Novembe r 17, 1934 MBP356M R= 21st Plan of subdivision of Part of Lot 15, Concession 356 A R March, 1935 Three in the Township of Mara, in the Co. of Ont. S=Decembe r 4, 1942 MBP375M R=April 24, Plan of Subdivision Part of Lot XVII Front Range, 375 A R 1943 Township of Rama, County of Ontario S=October 1, 1943 MBP376M R=October Plan of Subdivision of Part of Lot 15, Concession 2, 376 A R 19, 1943 Township of Mara, County of Ontario MBP379M S= May 26, Plan and Field Notes of new Gamebridge Beach a 379 A R (O) 1945 R= subdivision of part of Broken Lot 16, Concession I, June 13, Township of Mara 1945 S= 14th September, 1946 R= 21st MBP384M September, Plan of subdivision of Part of Lot 1, Concession 7, 384 A R 1946 Township of Mara, County of Ontario S= October 4th, 1940 R= MBP387M 2nd May, Plan of Subdivision of Part of Front Range Lot 7 in 387 A R 1947 the Township of Rama S=July 20, 1947 MBP393M R=October Plan of Subdivision of Part of Lot 16, Concession A, 393 A R 7, 1947 Township of Mara, County of Ontario S=June 16, 1947 MBP394M R=Novembe Plan of Subdivision of Part of Front Range Lot 43 in 394 A R r 5, 1947 the Township of Mara S=February 5, 1948 MBP400M R=June 15, Plan of Subdivision of Parts of Lots 14 and 15, 400 A R 1948 Concession 2, Township of Mara, County of Ontario S=June 18, 1948 Plan of Subdivision of Part of Broken Lot 16, MBP409M R=April 25, Concession C and Plan Number 336 "Green Acres" 409 A R 1949 Township of Mara, County of Ontario S=June 24, 1949 Plan and Field Notes of Joyland Beach, a MBP416M R=Septemb Subdivision of Part of Lot 27, Concession VIII, 416 A R (O) er 8, 1949 Township of Mara S=Setpembe r 12, 1950 MBP438M R=October Plan of Subdivision of Part of Lot 1, Concession 7, 438 A R 20, 1950 Township of Mara, County of Ontario S=Septembe Plan of Subdivision of Bird Island Lake Couchiching, r 3, 1949 Province of Ontario, Dominion of Canada. Plan and MBP444M R=January Field Notes of the High water mark around Bird 444 A R (O) 18, 1951 Island on Lake Couchiching, Province of Ontario Riverleigh Subdivision Plan and Field Notes showing S=January 5 a Subdivision of Part of Lots 26 and 27, Concession MBP458M R=January 5, L, Township Rama, County of Ontario and Province 458 A R (O) 1951 of Ontario S=July 14, 1950 Bonnie Beach Plan and Field Notes of a Subdivision MBP472M R=Novembe of Part of Broken Lots Number 24 and 25, 472 A R (O) r 27, 1951 Concession VII, Township of Mara S= 10th January, MBP514M 1953 R= 8th Plan of subdivision of Part of Rama Island, 514 A R May, 1953 Township of Rama, County of Ontario S=August Joyland Beach a Resubdivision of Blocks B, C and D 30, 1952 and Parts of Blocks E and F According to Registered MBP515M R=May 14, Plan 416, Part of Lot 27, Concession VIII, Township 515 A 1953 of Mara S= August 31, 1949 R= Plan and Field notes of a Subdivision of Part of Lot MBP517M May 26th, 27, Concession X, Township of Mara, County of 517 A R(O) 1949 Ontario S= October Plan and Field notes showing a subdivision being 3, 1952 R= part of the North Half of Broken Lot 19, Concession MBP522M 26th June, VI, in the Township of Mara, in the County of 522 A R(O) 1953 Ontario and The Province of Ontario S=Decembe r 1, 1949 R= 20th Plan and Field notes of a subdivision of Part of the S MBP533M August, 1/2 of Lots 17 and 18, Concession VI, I the 533 A R(O) 1953 Township ofMara, in the County of Simcoe Plan of a subdivision of Part of Lot 30, Cocession XI, S= 22nd Township of Mara, being a resubdivision of Part of September, Registered Plan #15 and composed of Parts of Lots 1952 R= 8th 3,4,5,8,9. 27, and all of the Lots MBP556M February, 6,7,10,11,12,13,14,15,16,22,23,24,25,26 and Parts 556 A R 1954 of John, Caroline and Newton Streets S= 1st May, 1956 R= 6th MBP655M November, Plan of a subdivision of Part of broken Lot 16, 655 A R 1956 Concession A, Township of Mara, County of Mara S= May 11th, 1957 R= 24th South View Cove a subdivision of Part of Lots 21 & MBP680M September, 22, Concession VI, Township of Mara, County of 680 A R (O) 1957 Ontario S= 14th September, 1957 R= 7th Beauty-Point Subdivsion Plan & Field notes of a MBP681M October, subdivision of Parts of Lots 20 & 21, Concession III, 681 A R(O) 1957 Township of Rama, County of Ontario Plan and Field Notes of a Subdivision of the South Half of Broken Lot 27, Concession IX (that part South of McPhee Bay), part of the North Half of Broken Lot 27, Concession VIII, Part of the South S=February Half of Broken Lot 27, Concession VIII and the 17, 1955 Original 66 Foot Allowance for Road between MBP687M R=January Concessions VIII and IX across Lot 27, Township of 687 AI R(O) 17, 1958 Mara, County of Ontario S=February 17, 1955 MBP687M R=January 687 AII R(O) 17, 1958 S=April 18, 1958 Paradise Point A Subdivision of Parts of Lots 28 and MBP694M R=June 18, 29, Concession IX, Township of Mara, County of 694 A R 1958 Ontario S=April 7, 1958 Sandy Point Park Plan of Subdivision of Part of Lot MBP704M R=Septemb 2, Concession VIII, Township of Mara, County of 704 A R er 5, 1958 Ontario S=August 28, 1958 Plan of Subdivision of the North East Portion of MBP714M R=Decembe Garnet Island being located in Lake Couchiching 714 A R r 24, 1958 opposite Township of Rama, County of Ontario S=August 25, 1958 Sandy Pine Beach Plan of Subdivision of Part of Lots MBP723M R=March 16 and 17, Concession V, Township of Mara, County 723 A R 12, 1959 of Ontario S=Novembe r 19, 1958 Plan and Field Notes of a Subdivision of Parts of MBP726M R=March Lots 29 and 30 in Concession IX, Township of Mara, 726 A R(O) 19, 1959 County of Ontario S=August 29, 1957 Orkney Heights Plan and Field Notes of a MBP731M R=March Subdivision of Part of Lot 27, Concession X, 731 A R 31, 1959 Township of Mara, County of Ontario S=July 22, 1957 Plan and Field Notes showing a Subdivision of Part MBP737M R=April 15, of the West Half of Broken Lot 10, Concession B, 737 A R(O) 1959 Township of Mara, County of Ontario S= August 21, 1950 R= Simcoe-View Heights Plan of Subdivision of Part of MBP740M 30th April, South 1/2 of Lot 26, Concession X, Township of 740 A R(O) 1959 Mara, County of Ontario S= January 4th, 1960 R= 29th MBP754M September, Maple Park Plan of Subdivision of Part of Lot 3, 754 A R(O) 1960 Concession 8, Township of Mara S = 15th September, Plan of Subdivision of Parts of Horseshoe Island, in MBP807M 1960 R= 7th Lake Couchiching in front of the Township of Rama, 807 A R(O) July, 1964 County of Ontario, Province of Ontario S= January 27, 1967 R= Registrar's Compiled Plan of Parts of Horseshoe MBP852M February 20, Island in Lake Couchiching Opposite the Township 852 A C 1967 of Rama, County of Ontario S= March 4, 1965 R= Plan and Field notes showing a plan of subdivision MBP853M March 4, of Part of Lot 12, Concession C, in the Township of 853 A R(O) 1965 Mara, County of Ontario S= March 29, 1967 R= MBP854M June 5th, Plan of subdivision of Part of Lots 29, 20 & 31, Front 854 A R 1967 Range Township of Rama, County of Ontario S= January 11, 1965 R= Plan of subdivision of Part of Broken lots 4 and 5, MBP855M July 14, Concesssion V, Township of Mara, County of 855 A R 1967 Ontario S= February Plan and Field notes of survey of subdivision of 12, 1969 R= Parts of Lots 19 to 22, C.L.S.R. 495A.T219 Rama MBP869M May 22nd, Indian Reserve No. 52, being in Front Fange Lots 8, 869 A R(O) 1969 9 and 10, Township of Rama, County of Ontario S= May 23, Plan and Field Notes of subdivision of Part of Lot 1969 R= 18, Plan T219 C.L.S.R., being part of Lot 10, Front MBP872M June 18th, Range west of Rama Road, Rama Indian Reserve 872 A R(0) 1969 No. 32, Township of Rama, County of Ontario S= December 3, 1969 R= MBP882M January 13, Plan of subdivision of Part of Lot 16, Concession V, 882 A R(0) 1970 Township of Mara, County of Ontario S= December 9, 1969 R= Couchiching Estate Plan and Field notes of a MBP906M January 6th, subdivision of Part of Front Range Lot 45, Township 906 A R(0) 1971 of Rama, County of Ontario Registrar's Compiled Plan being a graphic index of MBP907M R=January 8, Part of Lot 28, Concession 13, Township of Mara, 907 A C 1971 County of Ontario Registrar's Compiled Plan being a graphic index of MBP948M R= May Part of Lots 1 and 2 in the Front Range, in the 948 A C 29th, 1972 Township of Mara, County of Ontario Registrar's Complied Plan being a graphic index of Lot 2 and Part of Lot 3, Concession 7, Township of MBP1004 R= May Mara, County of Simcoe (formerly the Township of 1004 MA C 10th, 1974 Mara, County of Ontario) Registrar's Complied Plan being a graphic index of part of Lot 1, Concession 7, All of Lot 30, Registered Plan 384 and Lot 60, Registered Plan 438, all in MBP1006 R= May Township of Mara, County of Simcoe, Formerly 1006 MA C 17th, 1974 County of Ontario Registrar's Complied Plan being a graphic index of part of Lot 26, Concession 9, in the Township of MBP1012 R= August Mara, County of Simcoe, formerly County of 1012 MA C 29, 1974 Ontario S= May 12, 1924 R= MBP2108 May 13, Plan of Shore subdivisioin on Front Range Lots 26, 2108 MA R(0) 1924 and 27, Township of Rama S= Plan of subdivision of Part of Lake Front, North half MBP2408 November lot 16, Front Range Rama, pursuant to surrender 2408 MA R 1925 (missing words) O.C. No R= 22 Plan of the Village of Atherley, on Lake Simcoe number MBP25NN November, being composed of part of Lot 31, in the 10th and assigned A R 1863 11th, Concession. No Map of the Township of Rama, Lake Couchchiching, number MBP26NN Simcoe County, Canada, with owners names and assigned A R school section No Map of the Township of Mara, Lake Simcoe County number MBP27NN of Simcoe - Plate 9, with owners names and school assigned A R section No Map of the Township of Mara, Lake Simcoe, number MBP28NN Simcoe County, Canada with owners names and assigned A R school section No Map of the Township of Rama, Lake Couchchiching, number MBP29NN Simcoe County, Canada with owners names and assigned A R school section - Plate 10 Plan of Village Lots in East Atherley laid out upon No North west quarter of Lot 29, in the 10th number MBP30NN R= October Concession, of the Township of Mara, The property assigned A T 8, 1861 of Mr. Daniel McNeill No S= Plan showing location of proposed road on Rama number MBP31NN September Island and Parcels assessed under Local assigned A R 29, 1925 Improvement Act S= June 5th, 1865 R= MBP2547 June 16, Perry's Plan of part of the Village of Brechin on Lot 25471 1 T 1865 10, 4th Concession, Mara, County of Ontario

No number MBP32NN assigned A R Robert Ross's Unregistered Plan - Cranberry Village West Plan of Subidvision of part No S= 1973 R= of Lot 46, Concession X, (formerly Township of number MBP33NN April 3rd, Nottawasaga), Town of Collingwood, County of assigned A R year? Simcoe No number MBP34NN assigned A R Coloured Map of Lagoon City No number MBP35NN assigned A R Map of City of Orilla No number MBP36NN assigned A R Map of the Township of Nottawasaga No number MBP37NN assigned A R Block Map of Collingwood

Updated: May 13th, 2021